NATALIE LEECH PHOTOGRAPHY LIMITED

10 Market Street 10 Market Street, High Peak, SK23 0HH, Derbyshire, United Kingdom
StatusACTIVE
Company No.06378851
CategoryPrivate Limited Company
Incorporated24 Sep 2007
Age16 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Philip Griffiths

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / natalie griffiths / 30/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA CATALYSIS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:08414741
Status:ACTIVE
Category:Private Limited Company

BEST FOR BALLS LIMITED

UNIT 18 VANALLOYS BUISNESS PARK,HENLEY-ON-THAMES,RG9 5QW

Number:05619864
Status:ACTIVE
Category:Private Limited Company

D. J. H MARKETING LIMITED

C/O LONDON TAX BUREAU SUITE E,LONDON,NW6 3BT

Number:05223442
Status:ACTIVE
Category:Private Limited Company

DOLIBA DESIGN LTD

SUITE 125, 116 BALLARDS LANE,LONDON,N3 2DN

Number:10021535
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT PROCESSES LTD

11 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:08297582
Status:ACTIVE
Category:Private Limited Company

INTERTECHNIC U.K. LIMITED

ROAD BETA,MIDDLEWICH,CW10 0JH

Number:03617063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source