J. LL. LEACH (HOLDINGS) & CO. LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 02924337
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mrs Cherry Joy Bennett on 12 January 2017; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 3,000,000 ; Director's details changed for Cherry Joy Bennett on 10 February 2016. The most likely internet sites of J. LL. LEACH (HOLDINGS) & CO. LIMITED are www.jllleachholdingsco.co.uk, and www.j-ll-leach-holdings-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. J Ll Leach Holdings Co Limited is a Private Limited Company. The company registration number is 02924337. J Ll Leach Holdings Co Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of J Ll Leach Holdings Co Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . LLEWELYN LEACH, Rhiannon is a Secretary of the company. DOWNES, Cherry Joy is a Director of the company. LLEWELYN LEACH, Rhiannon is a Director of the company. LLEWELYN-LEACH, Robin James is a Director of the company. MOSS, David Trevor is a Director of the company. Secretary K&S DIRECTORS LIMITED has been resigned. Director DOWLER, Clive Heath has been resigned. Director LLEWELYN LEACH, Philip Graham has been resigned. Director K&S DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLEWELYN LEACH, Rhiannon
Appointed Date: 16 June 1995

Director
DOWNES, Cherry Joy
Appointed Date: 21 March 2014
60 years old

Director
LLEWELYN LEACH, Rhiannon
Appointed Date: 16 June 1995
88 years old

Director
LLEWELYN-LEACH, Robin James
Appointed Date: 21 March 2014
58 years old

Director
MOSS, David Trevor
Appointed Date: 16 June 1995
83 years old

Resigned Directors

Secretary
K&S DIRECTORS LIMITED
Resigned: 16 May 1995
Appointed Date: 29 April 1994

Director
DOWLER, Clive Heath
Resigned: 11 November 1996
Appointed Date: 16 June 1995
90 years old

Director
LLEWELYN LEACH, Philip Graham
Resigned: 18 December 2001
Appointed Date: 16 June 1995
97 years old

Director
K&S DIRECTORS LIMITED
Resigned: 16 May 1995
Appointed Date: 29 April 1994

J. LL. LEACH (HOLDINGS) & CO. LIMITED Events

02 Feb 2017
Director's details changed for Mrs Cherry Joy Bennett on 12 January 2017
27 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,000,000

26 May 2016
Director's details changed for Cherry Joy Bennett on 10 February 2016
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
14 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,000,000

...
... and 57 more events
12 Jul 1995
Secretary resigned;new director appointed
03 Jul 1995
Return made up to 29/04/95; full list of members
03 Jul 1995
Registered office changed on 03/07/95 from: 31 ironmarket, newmarket under lyme, staffordshire, ST5 1RL
19 Jan 1995
Accounting reference date notified as 31/07

29 Apr 1994
Incorporation