LEACH CONSULTING LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

08/06/218 June 2021 First Gazette notice for compulsory strike-off

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEACH / 26/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEACH / 26/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER LEACH / 26/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM WINDERMERE OX DROVE PICKET PIECE ANDOVER HAMPSHIRE SP11 6ND

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ESTHER LEACH / 26/04/2019

View Document

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

View Accounts

19/03/1919 March 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEACH / 18/05/2012

View Document

29/05/1329 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER LEACH / 18/05/2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM WINDERMERE OX DRIVE PICKET PIECE ANDOVER HAMPSHIRE SP11 6ND ENGLAND

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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