NATALIE LEECH PHOTOGRAPHY LIMITED
Status | ACTIVE |
Company No. | 06378851 |
Category | Private Limited Company |
Incorporated | 24 Sep 2007 |
Age | 16 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NATALIE LEECH PHOTOGRAPHY LIMITED is an active private limited company with number 06378851. It was incorporated 16 years, 8 months, 8 days ago, on 24 September 2007. The company address is 10 Market Street 10 Market Street, High Peak, SK23 0HH, Derbyshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Philip Griffiths
Termination date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change person secretary company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-16
Officer name: Mrs Natalie Margaret Leech
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Mrs Natalie Margaret Leech
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Mr Daniel Leech
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Mr Adrian Philip Griffiths
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
New address: 10 Market Street Chapel-En-Le-Frith High Peak Derbyshire SK23 0HH
Old address: 2 Meadow Close Whaley Bridge High Peak Derbyshire SK23 7BD
Change date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Mortgage satisfy charge full
Date: 19 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Certificate change of name company
Date: 31 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed overdale uk LIMITED\certificate issued on 31/03/15
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Philip Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Margaret Leech
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Daniel Leech
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company current shortened
Date: 17 May 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / natalie griffiths / 30/05/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: 22 clough mill, slack lane little hayfield derbyshire SK22 2NJ
Documents
Some Companies
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 08414741 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 VANALLOYS BUISNESS PARK,HENLEY-ON-THAMES,RG9 5QW
Number: | 05619864 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LONDON TAX BUREAU SUITE E,LONDON,NW6 3BT
Number: | 05223442 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 125, 116 BALLARDS LANE,LONDON,N3 2DN
Number: | 10021535 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHEYNE WALK,NORTHAMPTON,NN1 5PT
Number: | 08297582 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROAD BETA,MIDDLEWICH,CW10 0JH
Number: | 03617063 |
Status: | ACTIVE |
Category: | Private Limited Company |