Advanced company searchLink opens in new window

LEACH PROJECTS LTD

Company number 10865786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
18 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
18 May 2021 CH01 Director's details changed for Ms Sally Turner on 18 May 2021
18 May 2021 PSC04 Change of details for Ms Sally Leach as a person with significant control on 18 May 2021
18 May 2021 AD01 Registered office address changed from South Quay Basin Road South Portslade Brighton BN41 1WF England to 3 Mount Caburn Crescent Peacehaven BN10 8DW on 18 May 2021
11 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 11 November 2020
23 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 MR01 Registration of charge 108657860001, created on 4 May 2018
07 Aug 2017 CH01 Director's details changed for Ms Sally Leach on 7 August 2017
19 Jul 2017 PSC01 Notification of Sally Leach as a person with significant control on 14 July 2017
19 Jul 2017 AP01 Appointment of Ms Sally Leach as a director on 14 July 2017
19 Jul 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
19 Jul 2017 AD01 Registered office address changed from Carlton House 28-29 Carlton Terrace Brighton East Sussex BN41 1UR United Kingdom to South Quay Basin Road South Portslade Brighton BN41 1WF on 19 July 2017
17 Jul 2017 TM01 Termination of appointment of Michael Duke as a director on 14 July 2017
14 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-14
  • GBP 1