J A LEACH INVESTMENTS LTD

Company Documents

DateDescription
29/10/2429 October 2024 Registered office address changed from Pike Fold Lightowlers Lane Littleborough Lancashire OL15 0LN to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-10-29

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Resolutions

View Document

16/10/2416 October 2024 Termination of appointment of John Gretton Leach as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Jane Lesley Leach as a secretary on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Mrs Rachel Jane Sowerby as a secretary on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Jane Lesley Leach as a director on 2024-10-15

View Document

16/10/2416 October 2024 Director's details changed for Mrs Rachel Jane Sowerby on 2024-09-25

View Document

30/09/2430 September 2024 Satisfaction of charge 3 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 7 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 4 in full

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Appointment of Mrs Rachel Jane Leach as a director on 2024-01-05

View Document

08/01/248 January 2024 Director's details changed for Mrs Rachel Jane Leach on 2024-01-05

View Document

06/01/246 January 2024 Appointment of Mr Daniel John Leach as a director on 2024-01-05

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LESLEY LEACH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRETTON LEACH

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1613 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/07/1523 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/07/1318 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/07/1218 July 2012 ADOPT ARTICLES 11/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

06/08/106 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRETTON LEACH / 24/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY LEACH / 24/06/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AU

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED J.A. LEACH TRANSPORT LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

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

08/12/948 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AU

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: TODMORDEN ROAD LITTLEBOROUGH LANCS OL15 9EG

View Document

19/01/9419 January 1994 S386 DISP APP AUDS 29/12/93

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/12/93; CHANGE OF MEMBERS

View Document

06/01/936 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 08/12/89; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 28/12/88; NO CHANGE OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

03/03/873 March 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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