CHRISTOPHER LEACH DESIGN LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/153 June 2015 APPLICATION FOR STRIKING-OFF

View Document

20/04/1520 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
UNIT 6 SOUTHILL
CORNBURY PARK
CHARLBURY
OXFORDSHIRE
OX7 3EW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEACH / 01/10/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEACH / 01/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 136 KENSINGTON CHURCH STREET LONDON W8 4BH

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ROBERT HORNEMAN / 29/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

13/03/0913 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O SVEDBERG & CO 85 CHELSEA MANOR STREET LONDON SW3 5QP

View Document

02/03/092 March 2009 SECRETARY APPOINTED RAYMOND ROBERTO HORNEMAN

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED CHRISTOPHER LEACH

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

29/01/0929 January 2009 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