LEACH-ELECTRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
31/10/2331 October 2023 | Second filing of Confirmation Statement dated 2023-04-20 |
27/10/2327 October 2023 | Change of details for Mr Simon Paul House as a person with significant control on 2022-11-15 |
27/10/2327 October 2023 | Cessation of Kevin John Winch as a person with significant control on 2022-11-15 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
09/05/239 May 2023 | Termination of appointment of Kevin John Winch as a director on 2022-11-15 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 2 COPPERHOUSE COURT CALDECOTTE MILTON KEYNES MK7 8NL ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM C/O GLOVER & CO HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE BEDS LU7 9NB ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 100 MILLENNIUM BUSINESS PARK 3 HUMBER ROAD LONDON NW2 6DW |
09/11/169 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
19/10/1519 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
22/10/1422 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HOUSE / 01/03/2011 |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WINCH / 01/03/2011 |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 12 OLD WATLING STREET FLAMSTEAD ST. ALBANS HERTS AL3 8HL ENGLAND |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company