LEACH LEWIS PLANT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2020-10-12. Officer name: Mr Michael John Brown. 2023-03-10 View Report
Restoration. Restoration order of court. 2018-04-30 View Report
Gazette. Gazette dissolved liquidation. 2013-11-02 View Report
Insolvency. Liquidation in administration move to dissolution. 2013-08-02 View Report
Insolvency. Brought down date: 2013-02-07. 2013-03-08 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2012-10-11 View Report
Insolvency. Liquidation in administration proposals. 2012-09-28 View Report
Insolvency. Form attached: 2.14B/2.15B. 2012-09-25 View Report
Insolvency. Liquidation in administration appointment of administrator. 2012-08-15 View Report
Address. Old address: , Victoria House, Britannia Road, Waltham Cross, Herts, EN8 7NU. Change date: 2012-08-14. 2012-08-14 View Report
Accounts. Accounts type medium. 2012-01-03 View Report
Officers. Officer name: Peter Sayers. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Change date: 2010-09-21. Officer name: Nicholas Hubert Leach. 2010-10-04 View Report
Officers. Officer name: Peter James Sayers. Change date: 2010-09-21. 2010-10-04 View Report
Officers. Change date: 2010-09-21. Officer name: Peter Alexander Whittall. 2010-10-04 View Report
Accounts. Accounts type full. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Officers. Description: Director appointed peter whittall. 2009-09-20 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2009-06-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2009-06-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-06-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2009-06-10 View Report
Accounts. Accounts type full. 2009-01-09 View Report
Annual return. Legacy. 2008-10-07 View Report
Officers. Description: Director's change of particulars / nicholas leach / 03/10/2008. 2008-10-06 View Report
Accounts. Accounts type full. 2008-01-16 View Report
Annual return. Legacy. 2007-10-23 View Report
Annual return. Legacy. 2006-10-18 View Report
Accounts. Accounts type full. 2006-10-11 View Report
Annual return. Legacy. 2005-10-17 View Report
Accounts. Accounts type full. 2005-09-23 View Report
Officers. Description: Director resigned. 2005-04-20 View Report
Annual return. Legacy. 2004-10-07 View Report
Accounts. Accounts type full. 2004-10-07 View Report
Accounts. Accounts type full. 2004-01-30 View Report
Officers. Description: Director resigned. 2004-01-13 View Report
Annual return. Legacy. 2004-01-06 View Report
Annual return. Legacy. 2003-09-29 View Report
Officers. Description: Secretary resigned;director resigned. 2003-09-12 View Report
Officers. Description: New director appointed. 2003-08-04 View Report
Officers. Description: New secretary appointed. 2003-07-18 View Report
Accounts. Accounts type full. 2003-02-04 View Report
Annual return. Legacy. 2003-02-04 View Report
Accounts. Accounts type full. 2002-05-03 View Report
Officers. Description: New director appointed. 2002-02-13 View Report
Annual return. Legacy. 2002-01-30 View Report
Accounts. Accounts type full. 2001-05-31 View Report