This company is commonly known as Thomas Leach Limited. The company was founded 99 years ago and was given the registration number 00204800. The firm's registered office is in ABINGDON. You can find them at 27 Nuffield Centrum, , Abingdon, Oxon. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THOMAS LEACH LIMITED |
---|---|---|
Company Number | : | 00204800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1925 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Nuffield Centrum, Abingdon, Oxon, OX14 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Nuffield Centrum, Abingdon, OX14 1RL | Secretary | 01 February 2024 | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Director | 01 January 2021 | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Director | 09 July 2002 | Active |
Clasemont, 20 St Martins Lane, Dorchester On Thames, | Secretary | - | Active |
241 Chipstead Way, Banstead, SM7 3JN | Secretary | 01 May 1993 | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Secretary | 06 July 2015 | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Secretary | 01 March 2005 | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Director | 01 October 2005 | Active |
Clasemont, 20 St Martins Lane, Dorchester On Thames, | Director | - | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Director | - | Active |
3 Mayfield House, Albany Court, Lansdown Road Cheltenham, GL50 2HZ | Director | - | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Director | 01 November 2016 | Active |
11 Avon Avenue, Ringwood, BH24 2BQ | Director | - | Active |
27, Nuffield Centrum, Abingdon, OX14 1RL | Director | 01 October 2005 | Active |
Mrs Joyce Winifred Leach | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1930 |
Nationality | : | British |
Address | : | 27, Nuffield Centrum, Abingdon, OX14 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2024-02-08 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-09-21 | Annual return | Second filing of annual return with made up date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Miscellaneous | Legacy. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2017-08-15 | Accounts | Accounts with accounts type small. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.