LEECH CONSTRUCTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 07112525 |
Category | Private Limited Company |
Incorporated | 24 Dec 2009 |
Age | 14 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LEECH CONSTRUCTION SERVICES LIMITED is an active private limited company with number 07112525. It was incorporated 14 years, 5 months, 8 days ago, on 24 December 2009. The company address is Parkfield Farm Middlewich Road Parkfield Farm Middlewich Road, Crewe, CW1 4RD, England.
Company Fillings
Change account reference date company current shortened
Date: 31 May 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-30
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-18
Old address: C/O Guild Appleton Ltd 19 Old Hall Street Liverpool L3 9JQ
New address: Parkfield Farm Middlewich Road Minshull Vernon Crewe CW1 4rd
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Leech
Appointment date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-29
Old address: the Dowery Barker Street Nantwich Cheshire CW5 5TE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Capital allotment shares
Date: 15 Jan 2010
Action Date: 06 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-06
Capital : 10 GBP
Documents
Change account reference date company current extended
Date: 15 Jan 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-05-31
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Leech
Documents
Termination director company with name
Date: 10 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
Number: | IP15203R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
MARK NEARY PHYSIOTHERAPY LIMITED
74 OLDHAM ROAD,OLDHAM,OL3 5SP
Number: | 06888229 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 THE RIDINGS,LEICESTER,LE7 7SL
Number: | 07900525 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 07999140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD PROMOTIONS LIMITED
42 HURN WAY,CHRISTCHURCH,BH23 2PB
Number: | 03148090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH INN,TENBY,SA70 8SG
Number: | 09233725 |
Status: | ACTIVE |
Category: | Private Limited Company |