This company is commonly known as T.w.leach Limited. The company was founded 64 years ago and was given the registration number 00637320. The firm's registered office is in SKELMERSDALE. You can find them at Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | T.W.LEACH LIMITED |
---|---|---|
Company Number | : | 00637320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1959 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, England, WN8 9PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 06 June 2022 | Active |
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 06 June 2022 | Active |
West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB | Secretary | 03 April 2006 | Active |
29 Plane Tree Nest Lane, Halifax, HX2 7PL | Secretary | - | Active |
Bracken Point 1 Bracken Park, Scarcroft, Leeds, LS14 3HZ | Secretary | 28 November 2000 | Active |
75 High Ash Avenue, Leeds, LS17 8RX | Secretary | 09 October 1998 | Active |
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 01 July 2016 | Active |
Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, England, WN8 9PL | Director | 01 July 2016 | Active |
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT | Director | 01 July 2016 | Active |
Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, England, WN8 9PL | Director | 01 July 2016 | Active |
29 Plane Tree Nest Lane, Halifax, HX2 7PL | Director | - | Active |
29 Plane Tree Nest Lane, Halifax, HX2 7PL | Director | - | Active |
Grandview, Haw Green Lane, North Rigton, Leeds, England, LS17 0DW | Director | 09 October 1998 | Active |
The Hub Pharmacy Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Paddock Business Centre, 2 Paddock Road, Skelmersdale, United Kingdom, WN8 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Accounts | Change account reference date company previous extended. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Incorporation | Memorandum articles. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.