BERNARD LEACH ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 05965856 |
Category | Private Limited Company |
Incorporated | 13 Oct 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BERNARD LEACH ENTERPRISES LIMITED is an active private limited company with number 05965856. It was incorporated 17 years, 7 months, 23 days ago, on 13 October 2006. The company address is Leach Pottery Leach Pottery, St. Ives, TR26 2HE, Cornwall.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Topp
Change date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Michael James Mahon
Termination date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Mr Gary John Topp
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieran Michael James Mahon
Appointment date: 2017-03-20
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-19
Officer name: Mrs Elizabeth Mitton
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Bunnell
Termination date: 2016-07-22
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-26
Officer name: Roger Clough
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-12
Officer name: David Meneer
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Twomlow
Termination date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-20
Officer name: Barrie William Teasdale
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barrie William Teasdale
Appointment date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Harold Charles Bedding
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bedding
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Katie Bunnell
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Clough
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Clough
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Twomlow
Change date: 2011-10-12
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Michael Clough
Change date: 2011-10-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Holland
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Appoint person director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Meneer
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Harold Charles Bedding
Documents
Appoint person secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Margaret Mary Parma
Documents
Termination secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Clough
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Clough
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godfrey Rehaag
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Julia Twomlow
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Godfrey Claude Rehaag
Documents
Change registered office address company with date old address
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-16
Old address: the Pottery Higher Stennack St Ives Cornwall TR26 2HE
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lady Carol Ann Holland
Change date: 2009-10-16
Documents
Accounts with accounts type full
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed lady carol ann holland
Documents
Accounts with accounts type full
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher michael clough logged form
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter cowling
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher michael clough
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 31/10/06 from: 16 winchester walk london SE1 9AQ
Documents
Some Companies
ANAKATA WIND POWER RESOURCES LTD
4 CENTREMEAD,OXFORD,OX2 0ES
Number: | 07970984 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS PLACE,LONDON,N1 9GE
Number: | OC359728 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE FOLD,SIDCUP,DA15 7AE
Number: | 04265096 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ASHDENE GARDENS,READING,RG30 2EP
Number: | 11957954 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 TUFNELL PARK ROAD,LONDON,N7 0PS
Number: | 09843381 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGS COURT,SUFFOLK,CB8 7SG
Number: | 03202568 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |