MICHAEL LEACH DESIGN LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

14/08/2314 August 2023 Registered office address changed from C/O Bsg Valentine Lynton House 7/12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-08-14

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Appointment of a voluntary liquidator

View Document

14/08/2314 August 2023 Statement of affairs

View Document

14/08/2314 August 2023 Resolutions

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

27/04/2227 April 2022 Current accounting period shortened from 2021-04-27 to 2021-04-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

14/04/2014 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SMITH / 25/04/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MARK DAVID SMITH / 25/04/2019

View Document

01/05/191 May 2019 CESSATION OF MARK DAVID SMITH AS A PSC

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE LEACH / 26/04/2012

View Document

23/05/1223 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SMITH / 26/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LEACH / 26/04/2012

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LEACH / 26/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SMITH / 26/04/2010

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 26/04/09 FULL LIST AMEND

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS; AMEND

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS; AMEND

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 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