LEACHIN LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Office 2 45a Rodney Road Backwell BS48 3HW United Kingdom to Office 3 Office 3 146/148 Bury Old Road Manchester M45 6AT on 2025-03-12

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from 72 Seymour Road London E10 7LY England to Office 2 45a Rodney Road Backwell BS48 3HW on 2023-06-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/03/224 March 2022 Notification of Edward Deniel Silvestre as a person with significant control on 2021-10-21

View Document

04/10/214 October 2021 Incorporation

View Document


More Company Information


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