UKBizDB.co.uk

J.B. & B. LEACH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.b. & B. Leach Limited. The company was founded 26 years ago and was given the registration number 03529803. The firm's registered office is in MERSEYSIDE. You can find them at 21 Hardshaw Street, St Helens, Merseyside, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:J.B. & B. LEACH LIMITED
Company Number:03529803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:21 Hardshaw Street, St Helens, Merseyside, WA10 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Hardshaw Street, St Helens, Merseyside, WA10 1RD

Director19 March 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 March 1998Active
17, King Street, Whalley, Clitheroe, England, BB7 9SP

Secretary28 September 2001Active
228 Wigan Road, Standish, Wigan, WN6 0AH

Secretary18 March 1998Active
26 Satinwood Close, Ashton In Makerfield, WN4 9NL

Director23 April 2003Active
20, Bramley Court, Standish, Wigan, WN6 0JZ

Director01 May 2008Active
20, Bramley Court, Standish, Wigan, WN6 0JZ

Director18 March 1998Active
17, King Street, Whalley, Clitheroe, England, BB7 9SP

Director18 March 1998Active
21 Hardshaw Street, St Helens, Merseyside, WA10 1RD

Director06 May 2010Active
21 Hardshaw Street, St Helens, Merseyside, WA10 1RD

Director06 April 2010Active
2, Station Road, Rishton, Blackburn, BB1 4HF

Director01 May 2008Active
228 Wigan Road, Standish, Wigan, WN6 0AH

Director18 March 1998Active
1 St Marys Avenue, Billinge, Wigan, WN5 7QL

Director18 March 1998Active
10 Coronation Walk, Billinge, Wigan, WN5 7QE

Director18 March 1998Active
21 Hardshaw Street, St Helens, Merseyside, WA10 1RD

Director06 April 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 March 1998Active

People with Significant Control

Aaron James Ltd
Notified on:19 March 2020
Status:Active
Country of residence:England
Address:21a, Hardshaw Street, St. Helens, England, WA10 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary William Brash
Notified on:03 March 2017
Status:Active
Date of birth:July 1968
Nationality:British
Address:21 Hardshaw Street, Merseyside, WA10 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Duncan
Notified on:03 March 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:21 Hardshaw Street, Merseyside, WA10 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Change account reference date company current extended.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-02-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.