LEACH AND BURTON LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

21/08/2521 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewSatisfaction of charge 023021840010 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 023021840009 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 023021840011 in full

View Document

15/08/2515 August 2025 NewRegistration of charge 023021840012, created on 2025-08-14

View Document

15/08/2515 August 2025 NewTermination of appointment of Heena Patel as a secretary on 2024-09-30

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

04/10/244 October 2024 Termination of appointment of Heena Patel as a director on 2024-09-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2020-01-01

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

23/11/2323 November 2023 All of the property or undertaking has been released and no longer forms part of charge 023021840009

View Document

23/11/2323 November 2023 All of the property or undertaking has been released and no longer forms part of charge 023021840010

View Document

07/11/237 November 2023 Appointment of Mr Tayabali Mohamedbhai as a director on 2023-11-02

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

04/07/234 July 2023 Termination of appointment of Peter James Glover as a director on 2023-07-04

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/03/178 March 2017 ADOPT ARTICLES 23/02/2017

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL JUNIOR

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023021840010

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023021840009

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL JUNIOR

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023021840008

View Document

28/01/1628 January 2016 SECOND FILING WITH MUD 08/03/13 FOR FORM AR01

View Document

28/01/1628 January 2016 SECOND FILING WITH MUD 08/03/15 FOR FORM AR01

View Document

28/01/1628 January 2016 SECOND FILING WITH MUD 08/03/14 FOR FORM AR01

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR KIRIT CHIMANBHAI PATEL JUNIOR

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED HEENA PATEL

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 ALTER ARTICLES 12/08/2012

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023021840008

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR KIRIT CHIMANBHAI PATEL JUNIOR

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL JUNIOR

View Document

19/10/1219 October 2012 SECRETARY APPOINTED AMEET KUMAR RAMANBHAI PATEL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR PETER JAMES GLOVER

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM, 77 CROUCH STREET, COLCHESTER, ESSEX, CO3 3EZ

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED KIRIT CHIMANBHAI PATEL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD

View Document

11/10/1211 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

24/09/1224 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1224 September 2012 TRUSTEES ENTITLED TO TO ATTEND/ VOTE AND FORM QUORUM 11/09/2012

View Document

19/09/1219 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1219 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/06/1227 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1227 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE WOOD / 22/09/2010

View Document

13/07/1013 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/05/1010 May 2010 07/10/09 STATEMENT OF CAPITAL GBP 80

View Document

05/05/105 May 2010 NC INC ALREADY ADJUSTED 30/09/2009

View Document

05/05/105 May 2010 FORM 122

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE WOOD / 15/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WOOD / 15/03/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 BUYBACK ISSUED SHARES 15/04/2008

View Document

02/12/082 December 2008 OFFERING TO BUYBACK ISSUED SHARES 31/03/2008

View Document

18/09/0818 September 2008 AUTH SHARE INCENTIVE 29/02/2008

View Document

18/09/0818 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY CRAWFORD

View Document

06/05/086 May 2008 ADOPT ARTICLES 29/02/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0019 December 2000 ADOPT ARTICLES 01/11/00

View Document

19/12/0019 December 2000 NC INC ALREADY ADJUSTED 01/11/00

View Document

19/12/0019 December 2000 £ NC 100/1100 01/11/00

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/08/008 August 2000 AUDITOR'S RESIGNATION

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 26 WARLEY HILL, BRENT WOOD, ESSEX, CM14 5HA

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 Accounts for a small company made up to 1993-11-30

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/06/9318 June 1993 Accounts for a small company made up to 1992-11-30

View Document

11/03/9311 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992

View Document

25/03/9225 March 1992 Accounts for a small company made up to 1991-11-30

View Document

25/03/9225 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9127 April 1991 Accounts for a small company made up to 1990-11-30

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/04/918 April 1991

View Document

08/04/918 April 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990

View Document

10/05/9010 May 1990

View Document

10/05/9010 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

06/04/906 April 1990 Accounts for a small company made up to 1989-11-30

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990

View Document

13/02/8913 February 1989

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988

View Document

24/10/8824 October 1988

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DG

View Document

04/10/884 October 1988 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