STANLEY HUGH LEACH LTD

Company Documents

DateDescription
09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
C/O NABARRO
3/4 GREAT MARLBOROUGH STREET
LONDON
W1F 7HH

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
C/O NABARRO ACCOUNTANTS
34-35 EASTCASTLE STREET
LONDON
W1W 8DW
UNITED KINGDOM

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/06/121 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/05/1028 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 C/O NABARRO 3/4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 231 YEADING LANE HAYES MIDDX UB4 9AA

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

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 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

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

View Document

24/05/9424 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 NC INC ALREADY ADJUSTED 22/07/93

View Document

13/09/9313 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/07/93

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED DACEREALM LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: G OFFICE CHANGED 18/06/93 120 EAST ROAD LONDON N1 6AA

View Document

25/05/9325 May 1993 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