LEACH AND BURTON LIMITED - CROYDON
Company Profile | Company Filings |
Overview
LEACH AND BURTON LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
LEACH AND BURTON LIMITED was incorporated 35 years ago on 04/10/1988 and has the registered number: 02302184. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
LEACH AND BURTON LIMITED was incorporated 35 years ago on 04/10/1988 and has the registered number: 02302184. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
LEACH AND BURTON LIMITED - CROYDON
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 PETERWOOD WAY
CROYDON
SURREY
CR0 4UQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAYANTI CHIMANBHAI PATEL JUNIOR | Nov 1984 | British | Director | 2013-04-04 | CURRENT |
MRS HEENA PATEL | Sep 1963 | British | Director | 2014-03-31 | CURRENT |
MR TAYABALI MOHAMEDBHAI | Nov 1955 | British | Director | 2023-11-02 | CURRENT |
HEENA PATEL | Secretary | 2022-06-15 | CURRENT | ||
MR KIRIT CHIMANBHAI PATEL JUNIOR | Mar 1980 | British | Director | 2013-04-04 UNTIL 2016-07-16 | RESIGNED |
MR KIRIT CHIMANBHAI PATEL JUNIOR | Mar 1980 | British | Director | 2014-05-12 UNTIL 2014-05-12 | RESIGNED |
MR KIRIT CHIMANBHAI PATEL | Dec 1949 | British | Director | 2012-10-01 UNTIL 2016-07-16 | RESIGNED |
MR PETER JAMES GLOVER | May 1947 | British | Director | 2012-10-01 UNTIL 2023-07-04 | RESIGNED |
GARY RICHARD CRAWFORD | Feb 1959 | Director | RESIGNED | ||
AMEET KUMAR RAMANBHAI PATEL | Secretary | 2012-10-01 UNTIL 2022-06-15 | RESIGNED | ||
GARY RICHARD CRAWFORD | Feb 1959 | Secretary | RESIGNED | ||
MR DAVID EDWARD WOOD | May 1954 | British | Director | RESIGNED | |
NICHOLAS LESLIE WOOD | Sep 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Day Lewis Plc | 2016-04-06 | Croydon Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2019-09-26 | 31-03-2019 | 257 Cash 472 equity |
ACCOUNTS - Final Accounts | 2018-10-02 | 31-03-2018 | 408 Cash 449 equity |
ACCOUNTS - Final Accounts | 2017-11-02 | 31-03-2017 | 374 Cash 347 equity |
ACCOUNTS - Final Accounts | 2016-12-23 | 31-03-2016 | 640 Cash 200 equity |
ACCOUNTS - Final Accounts preparation | 2015-09-26 | 31-03-2015 | 2 Cash 36 equity |
ACCOUNTS - Final Accounts preparation | 2014-09-30 | 31-03-2014 | 749 Cash -65 equity |