LEASCH INVESTMENTS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG25 2PR

Company number 00692369
Status Active
Incorporation Date 11 May 1961
Company Type Private Limited Company
Address BRICK KILN COTTAGE THE AVENUE, HERRIARD, BASINGSTOKE, HAMPSHIRE, RG25 2PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LEASCH INVESTMENTS LIMITED are www.leaschinvestments.co.uk, and www.leasch-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. The distance to to Hook Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 6.5 miles; to Winchfield Rail Station is 8 miles; to Bramley (Hants) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leasch Investments Limited is a Private Limited Company. The company registration number is 00692369. Leasch Investments Limited has been working since 11 May 1961. The present status of the company is Active. The registered address of Leasch Investments Limited is Brick Kiln Cottage The Avenue Herriard Basingstoke Hampshire Rg25 2pr. . LINNELL, Kay Catherine Sheila Hilary is a Secretary of the company. HEINZ, Volker is a Director of the company. LINNELL, Kay Catherine Sheila Hilary is a Director of the company. Secretary LESTER, James Frank has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director LESTER, James Frank has been resigned. Director SCHWARZSCHILD, Helga Henriette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINNELL, Kay Catherine Sheila Hilary
Appointed Date: 31 December 2008

Director
HEINZ, Volker
Appointed Date: 02 November 2006
82 years old

Director
LINNELL, Kay Catherine Sheila Hilary
Appointed Date: 31 December 2006
71 years old

Resigned Directors

Secretary
LESTER, James Frank
Resigned: 31 December 2008
Appointed Date: 01 November 1990

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 24 September 1997
Appointed Date: 23 May 1996

Director
LESTER, James Frank
Resigned: 17 August 2009
Appointed Date: 01 November 1990
94 years old

Director
SCHWARZSCHILD, Helga Henriette
Resigned: 30 January 2010
Appointed Date: 24 July 1961
98 years old

Persons With Significant Control

Miss Kay Catherine Sheila Hilary Linnell
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

LEASCH INVESTMENTS LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
01 Aug 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
26 May 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 11,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
10 Aug 1989
Registered office changed on 10/08/89 from: c/o bowker orford & co 15 cavendish pl london W1M 9DL

28 Apr 1989
First gazette

31 Oct 1985
Accounts made up to 31 March 1984
03 Aug 1961
Company name changed\certificate issued on 03/08/61
11 May 1961
Incorporation

LEASCH INVESTMENTS LIMITED Charges

7 March 2008
Mortgage deed
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 coningsby road ealing t/n MX229033 together with all…
13 August 2007
Mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 nutbrook street london t/no LN198282. Together with all…
27 November 1985
Legal charge
Delivered: 3 December 1985
Status: Satisfied on 23 August 2007
Persons entitled: Bank Leumi (UK) PLC
Description: Various f/h properties in the london boroughs of…
14 September 1983
Legal charge
Delivered: 4 October 1983
Status: Satisfied on 6 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H 2 engadine street wandsworth SW18. London borough of…
5 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 18 raleigh road penge title no sgl 130059.