LEECH MECHANICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Cessation of Richard Robert Russell as a person with significant control on 2024-07-05

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

05/07/245 July 2024 Termination of appointment of Richard Robert Russell as a director on 2024-07-05

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Second filing of Confirmation Statement dated 2016-12-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

03/12/213 December 2021 Appointment of Mrs Samantha Jayne Cummins as a director on 2021-12-03

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Change of details for Mr Donald William Leech as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Donald William Leech on 2021-09-29

View Document

23/07/2123 July 2021 Change of details for Miss Samantha Jayne Ashworth-Leech as a person with significant control on 2021-07-08

View Document

21/07/2121 July 2021 Secretary's details changed for Miss Samantha Jayne Ashworth-Leech on 2021-07-08

View Document

06/07/216 July 2021 Cessation of Matthew James Leech as a person with significant control on 2021-05-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Confirmation statement made on 2016-12-10 with updates

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE ASHWORTH / 05/09/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY VIVIENNE LEECH

View Document

05/04/165 April 2016 SECRETARY APPOINTED MRS SAMANTHA JAYNE ASHWORTH

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEECH

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR RICHARD ROBERT RUSSELL

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR MATTHEW JAMES LEECH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MARK ANTHONY SARGENT

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 10/12/10 NO CHANGES

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CHELFORD COURT WIDFORD INDUSTRIAL ESTATE ROBJOHNS ROAD CHELMSFORD ESSEX CM1 3AG

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/12/06; CHANGE OF MEMBERS; AMEND

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 AUDITOR'S RESIGNATION

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4EA

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 CAPITALISATION 14/10/98

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 15 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EF

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

10/12/9210 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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