LEACH & THOMPSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Satisfaction of charge 003573380002 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/06/2429 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSJR HOLDINGS LIMITED

View Document

03/12/193 December 2019 CESSATION OF JUDITH CLARE MILNER AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLARE MILNER / 28/09/2017

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILLIAM MILNER / 17/07/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/05/1820 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILLIAM MILNER / 06/02/2018

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILNER

View Document

15/01/1815 January 2018 CESSATION OF ROBERT JAMES WILLIAM MILNER AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF MICHAEL WILLIAM MILNER AS A PSC

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / JUDITH CLARE MILNER / 06/04/2016

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MILNER / 20/06/2016

View Document

13/01/1613 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MILNER

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILLIAM MILNER / 06/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003573380002

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MILNER / 17/01/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILLIAM MILNER / 28/05/2014

View Document

23/02/1423 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MILNER / 17/01/2014

View Document

23/02/1423 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MILNER / 17/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILLIAM MILNER / 30/12/2013

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1325 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/04/1322 April 2013 ARTICLES OF ASSOCIATION

View Document

19/03/1319 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 1450

View Document

19/03/1319 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 1100

View Document

19/03/1319 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 1450

View Document

15/03/1315 March 2013 ALTER ARTICLES 14/02/2013

View Document

04/02/134 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED JUDITH CLARE MILNER

View Document

11/01/1211 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILLIAM MILNER / 10/10/2011

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/12/0929 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILNER / 28/08/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ROBERT JAMES WILLIAM MILNER

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MICHAEL WILLIAM MILNER

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NELLIE THOMPSON

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR FRANK THOMPSON

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/01/972 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/01/972 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 S386 DISP APP AUDS 09/12/96

View Document

02/01/972 January 1997 S366A DISP HOLDING AGM 09/12/96

View Document

02/01/972 January 1997 S252 DISP LAYING ACC 10/12/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/09/882 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/04/8630 April 1986 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

23/10/3923 October 1939 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