WILLIAM LEECH (INVESTMENTS) LIMITED

WILLIAM LEECH (INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWILLIAM LEECH (INVESTMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00518571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM LEECH (INVESTMENTS) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WILLIAM LEECH (INVESTMENTS) LIMITED located?

    Registered Office Address
    Bank Chambers
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAM LEECH (INVESTMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WILLIAM LEECH (INVESTMENTS) LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for WILLIAM LEECH (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    34 pagesAA

    Appointment of Mr Simon Robert Harper as a director on Sep 02, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 01, 2025

    • Capital: GBP 41,465,000
    3 pagesSH01

    Director's details changed for Mr Andrew Charles Brown on Jul 10, 2025

    2 pagesCH01

    Director's details changed for Mrs Maureen Dixon on Apr 30, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 03, 2025

    • Capital: GBP 40,730,000
    3 pagesSH01

    Termination of appointment of Philip John Poole as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    34 pagesAA

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 40,010,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 01, 2024

    • Capital: GBP 39,300,000
    3 pagesSH01

    Termination of appointment of Angela May Russell as a director on Feb 27, 2024

    1 pagesTM01

    Appointment of Mr Michael William Joynson as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Ms Dagmar Dvorak as a director on Feb 27, 2024

    2 pagesAP01

    Confirmation statement made on Oct 19, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 08, 2023

    • Capital: GBP 38,615,000
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2023

    35 pagesAA

    Statement of capital following an allotment of shares on Feb 28, 2023

    • Capital: GBP 37,945,000
    3 pagesSH01

    Appointment of Mr John Philip Birkett Marshall as a director on Oct 19, 2022

    2 pagesAP01

    Confirmation statement made on Oct 19, 2022 with updates

    4 pagesCS01

    Termination of appointment of Hugh Benson Welch as a director on Oct 19, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 37,310,000
    3 pagesSH01

    Registered office address changed from Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF to Bank Chambers 26 Mosley Street Newcastle upon Tyne NE1 1DF on Aug 31, 2022

    1 pagesAD01

    Who are the officers of WILLIAM LEECH (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANT, Marcia
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Secretary
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    294289870001
    BROWN, Andrew Charles
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish40669790001
    BURRAGE, Paul
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish49573620001
    DIXON, Maureen
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    United KingdomBritish263549960001
    DVORAK, Dagmar
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish319937950001
    HARPER, Simon Robert
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish264260890002
    HARRISON, John Overend
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish242963220001
    JOYNSON, Michael William
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish141676590001
    MARSHALL, John Philip Birkett
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish301528890001
    SEDDON, William Trevor
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish34360640003
    STANSFELD, John Thoburn
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish243342500001
    QUINN, Kenneth
    Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Secretary
    Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    British67054700001
    WALTON, David Norman
    Borrowdale 37 Broadway
    Tynemouth
    NE30 2LL North Shields
    Tyne & Wear
    Secretary
    Borrowdale 37 Broadway
    Tynemouth
    NE30 2LL North Shields
    Tyne & Wear
    British9049220001
    ADAMSON, John Richard
    Sweet Hope
    Old Mousen
    NE70 7HN Belford
    Northumberland
    Director
    Sweet Hope
    Old Mousen
    NE70 7HN Belford
    Northumberland
    EnglandBritish32017540008
    AMBROSE-THURMAN, Alice Hermione Laura
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish213505460001
    BUFFHAM, David John
    Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    157
    United Kingdom
    Director
    Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    157
    United Kingdom
    United KingdomBritish154914740001
    CHANDLER, Paul Geoffrey
    Crossgate Peth
    DH1 4PZ Durham
    20
    England
    Director
    Crossgate Peth
    DH1 4PZ Durham
    20
    England
    EnglandBritish184141710001
    DE VAL, Michael Thomas
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    Director
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    UkBritish120754800001
    DOWSETT, Peter Ames
    Monkhams Drive
    IG8 0LE Woodford Green
    36
    Essex
    Director
    Monkhams Drive
    IG8 0LE Woodford Green
    36
    Essex
    United KingdomBritish2166590001
    EMERY, Alan Charles
    7 Richmond Green
    Nailsea
    BS48 4FJ Bristol
    Avon
    Director
    7 Richmond Green
    Nailsea
    BS48 4FJ Bristol
    Avon
    United KingdomBritish17765230002
    FRANKS, Martin Lister
    48 High Street
    Gosforth
    NE3 1LX Newcastle Upon Tyne
    Tyne & Wear
    Director
    48 High Street
    Gosforth
    NE3 1LX Newcastle Upon Tyne
    Tyne & Wear
    British1506470001
    GIBBS, Andrew Goldsworthy
    23 Shooters Hill Road
    Blackheath
    SE3 7AS London
    Director
    23 Shooters Hill Road
    Blackheath
    SE3 7AS London
    EnglandBritish10574540001
    GILL, Kenneth Edward, Right Reverend
    Kingfisher Lodge 41 Long Cram
    EH41 4NS Haddington
    East Lothian
    Director
    Kingfisher Lodge 41 Long Cram
    EH41 4NS Haddington
    East Lothian
    British1506480004
    KING, Graeme Crockatt
    Strath Darent House
    Shoreham Road Otford
    TN14 5RW Sevenoaks
    Kent
    Director
    Strath Darent House
    Shoreham Road Otford
    TN14 5RW Sevenoaks
    Kent
    EnglandBritish3687670001
    LOVELY, Ronald
    9 Rectory Green
    NE36 0QD West Boldon
    Tyne & Wear
    Director
    9 Rectory Green
    NE36 0QD West Boldon
    Tyne & Wear
    British2658930001
    MILBURN, Peter Michael
    Longwood House
    Minsteracres
    DH8 9RU Consett
    Northumberland
    Director
    Longwood House
    Minsteracres
    DH8 9RU Consett
    Northumberland
    British36406380002
    MORGAN, Eric
    96 Runnymede Road
    Ponteland
    NE20 9HH Newcastle Upon Tyne
    Director
    96 Runnymede Road
    Ponteland
    NE20 9HH Newcastle Upon Tyne
    United KingdomBritish14152110001
    PEARSON, Hilary Anne
    Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Director
    Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    United KingdomBritish70210310001
    PETTY, Joseph William Norman
    7 Wentworth Grange
    The Grove Gosforth
    NE3 1NL Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Wentworth Grange
    The Grove Gosforth
    NE3 1NL Newcastle Upon Tyne
    Tyne & Wear
    British1506460002
    POOLE, Philip John
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish12919700001
    REED, Alan
    22 Glamis Avenue
    Melton Park
    NE3 5SX Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Glamis Avenue
    Melton Park
    NE3 5SX Newcastle Upon Tyne
    Tyne & Wear
    British1506390001
    RUSSELL, Angela May
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    Director
    26 Mosley Street
    NE1 1DF Newcastle Upon Tyne
    Bank Chambers
    England
    EnglandBritish153216630001
    SCOTCHMER, Arthur James
    Courthill
    Moreton Road Longborough
    GL56 0QQ Moreton In Marsh
    Gloucestershire
    Director
    Courthill
    Moreton Road Longborough
    GL56 0QQ Moreton In Marsh
    Gloucestershire
    British1506400002
    SCOTT, Lionel Ronald St John
    9 The Evergreens
    Hambledon Park Hambledon
    GU8 4EP Godalming
    Surrey
    Director
    9 The Evergreens
    Hambledon Park Hambledon
    GU8 4EP Godalming
    Surrey
    United KingdomBritish20730400008
    SHARP, Gordon Alan
    146 Coppice Drive
    Parklands
    NN3 6NG Northampton
    Northamptonshire
    Director
    146 Coppice Drive
    Parklands
    NN3 6NG Northampton
    Northamptonshire
    British1506420001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0