W. H. LEACH & SONS (IVINGHOE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mr Charles William Leach as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Mr William Leach on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mrs Angeline Ingrid Leach as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr George David Leach on 2025-04-01

View Document

27/02/2527 February 2025 Appointment of Mr George David Leach as a director on 2024-10-30

View Document

25/02/2525 February 2025 Appointment of Mr William Leach as a director on 2024-10-30

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

03/11/243 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM LEACH

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINE INGRID LEACH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS

View Document

30/06/1430 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM TOWN FARM IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9EL

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1228 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINE INGRID LEACH / 14/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM LEACH / 14/06/2010

View Document

03/08/103 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0620 February 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

20/02/0620 February 2006 £ NC 50000/100000 06/02

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 AUDITOR'S RESIGNATION

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 15/06/94; CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 S386 DISP APP AUDS 07/04/92

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 01/02/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/07/867 July 1986 RETURN MADE UP TO 17/01/86; FULL LIST OF MEMBERS

View Document

01/02/601 February 1960 CERTIFICATE OF 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