S & D LEACH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Cessation of Dawn Leach as a person with significant control on 2025-05-10 |
14/07/2514 July 2025 New | Termination of appointment of Dawn Leach as a secretary on 2025-05-10 |
14/07/2514 July 2025 New | Termination of appointment of Dawn Leach as a director on 2025-05-10 |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Registered office address changed from 5 Church Road Shanklin Isle of Wight PO37 6NU to 80 High Street Shanklin PO37 6NJ on 2023-09-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
14/09/2214 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN LEACH |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/01/164 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
16/01/1516 January 2015 | 27/11/14 NO CHANGES |
12/01/1512 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056369700002 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/12/1119 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LEACH / 01/10/2009 |
21/01/1021 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEACH / 01/10/2009 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
09/04/089 April 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
07/03/087 March 2008 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM HOLLAND HOUSE, 1-5 OAKFIELD SALE CHESHIRE M33 6TT |
07/03/087 March 2008 | ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 31/03/2007 |
28/04/0728 April 2007 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0527 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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