LEECH GROUP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-25 with updates |
10/06/2410 June 2024 | Change of details for Air Source Services Limited as a person with significant control on 2024-02-06 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Notification of Air Source Services Limited as a person with significant control on 2023-10-25 |
20/12/2320 December 2023 | Cessation of Samantha Jayne Cummins as a person with significant control on 2023-10-25 |
20/12/2320 December 2023 | Cessation of Donald William Leech as a person with significant control on 2023-10-25 |
20/12/2320 December 2023 | Appointment of Mr David Cummins as a director on 2023-10-01 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Change of details for Mr Donald William Leech as a person with significant control on 2021-09-29 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Change of details for Mrs Samantha Jayne Ashworth-Leech as a person with significant control on 2021-07-08 |
21/07/2121 July 2021 | Director's details changed for Miss Samantha Jayne Ashworth-Leech on 2021-07-08 |
21/07/2121 July 2021 | Secretary's details changed for Miss Samantha Jayne Ashworth-Leech on 2021-07-08 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-25 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 64000 |
24/09/1824 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 64000 |
24/09/1824 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 64000 |
24/09/1824 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 64000 |
24/09/1824 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 64000 |
24/09/1824 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 64000 |
24/09/1824 September 2018 | SUB-DIVISION 31/08/18 |
24/09/1824 September 2018 | SUB-DIVISION 31/08/18 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE ASHWORTH / 05/09/2016 |
13/09/1613 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE ASHWORTH / 05/09/2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LEECH / 01/05/2015 |
05/04/165 April 2016 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE LEECH |
05/04/165 April 2016 | SECRETARY APPOINTED MRS SAMANTHA JAYNE ASHWORTH |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEECH |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/06/153 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LEECH / 01/05/2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LEECH / 01/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
27/03/1427 March 2014 | DIRECTOR APPOINTED MRS SAMANTHA JAYNE ASHWORTH |
27/03/1427 March 2014 | DIRECTOR APPOINTED MR MATTHEW JAMES LEECH |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | SECOND FILING WITH MUD 25/05/12 FOR FORM AR01 |
20/06/1220 June 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 64000 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM LEECH / 01/01/2012 |
12/06/1212 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE LYN LEECH / 01/01/2012 |
12/06/1212 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE LYN LEECH / 01/01/2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE LYN LEECH / 25/05/2011 |
08/06/118 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM LEECH / 25/05/2011 |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/06/1018 June 2010 | 25/05/10 NO CHANGES |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CHELFORD COURT WIDFORD INDUSTRIAL ESTATE ROBJOHNS ROAD CHELMSFORD ESSEX CM1 3AG |
31/12/0931 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/07/093 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS |
28/12/0728 December 2007 | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA |
16/11/0616 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/065 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
04/07/064 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
03/08/053 August 2005 | DIRECTOR RESIGNED |
03/08/053 August 2005 | NEW DIRECTOR APPOINTED |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
03/08/053 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/08/053 August 2005 | SECRETARY RESIGNED |
25/05/0525 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEECH GROUP SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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