Company number 00902091
Status Active
Incorporation Date 29 March 1967
Company Type Private Limited Company
Address VICTORIA HOUSE, BRITANNIA ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of LEACH-LEWIS LIMITED are www.leachlewis.co.uk, and www.leach-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Leach Lewis Limited is a Private Limited Company.
The company registration number is 00902091. Leach Lewis Limited has been working since 29 March 1967.
The present status of the company is Active. The registered address of Leach Lewis Limited is Victoria House Britannia Road Waltham Cross Hertfordshire En8 7nu. The company`s financial liabilities are £931.81k. It is £-73.89k against last year. The cash in hand is £30.31k. It is £4.65k against last year. And the total assets are £224.03k, which is £25.15k against last year. LEACH, Julian Paul is a Director of the company. LEACH, Nicholas Hubert is a Director of the company. LEACH, Paul Beaumont is a Director of the company. Secretary BROWN, Michael John has been resigned. Secretary FRY, Malcolm George has been resigned. Director BAKER, Stuart Charles has been resigned. Director FRY, Malcolm George has been resigned. Director SOPHER, Jon Andrew Victor has been resigned. The company operates in "Activities of head offices".
leach-lewis Key Finiance
LIABILITIES
£931.81k
-8%
CASH
£30.31k
+18%
TOTAL ASSETS
£224.03k
+12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Julian Paul Leach
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
LEACH-LEWIS LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
11 Jan 2016
Full accounts made up to 31 March 2015
15 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
14 Aug 2015
Termination of appointment of Jon Andrew Victor Sopher as a director on 31 May 2015
...
... and 107 more events
20 Jul 1978
Particulars of mortgage/charge
15 Feb 1978
Particulars of mortgage/charge
01 Jan 1978
Company name changed\certificate issued on 01/01/78
05 Jul 1974
Particulars of mortgage/charge
29 Mar 1967
Incorporation
25 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Julian Paul Leach
Description: By way of floating charge all the undertaking, property…
25 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Julian Paul Leach
Description: By way of floating charge all of the assets including…
11 January 2010
Debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Hubert C Leach Limited
Description: All the assets property and undertaking of the company.
8 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Victoria house britannia road waltham cross hertfordshire.
26 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied
on 9 June 2009
Persons entitled: Neil Summerfield and Joseph Barry Middleton
Description: The land and buildings lying to the east side of chase road…
17 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied
on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Victoria house britannia road waltham cross hertfordshire…
14 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at britannia road, waltham cross…
5 April 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied
on 20 December 2006
Persons entitled: Hubert C Leach Limited
Description: Victoria house, britannia road, watham cross, herts t/no…
23 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied
on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H land k/a victoria house britannia road waltham cross…
5 January 1999
Legal charge
Delivered: 11 January 1999
Status: Satisfied
on 20 December 2006
Persons entitled: Hubert C. Leach Limited
Description: F/H land and buildings at britannia road waltham cross…
10 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied
on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on west side of victoria road and on the…
10 July 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied
on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the westside of victoria road, north…
10 July 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied
on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Beatonson works victoria road, acton l/b of ealing title no…
21 August 1980
Legal charge
Delivered: 5 September 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of new fard road, waltham…
23 October 1979
Further guarantee & debenture
Delivered: 1 November 1979
Status: Satisfied
on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
26 March 1979
Further guarantee & debenture
Delivered: 30 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed.. Undertaking…
17 July 1978
Guarantee & debenture
Delivered: 20 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
1 February 1978
Guarantee & debenture
Delivered: 15 February 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and goodwill all…
27 June 1974
Debenture
Delivered: 5 July 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and goodwill all…