LEACH PENSION SCHEME (TRUSTEES) LIMITED: Filings
Overview
| Company Name | LEACH PENSION SCHEME (TRUSTEES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01519713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LEACH PENSION SCHEME (TRUSTEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of James Cyril Hatch as a director on Jul 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of 20-20 Trustee Services Limited as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Santer as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Beaumont French as a secretary on Oct 23, 2017 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Hamels Mansion Hamels Park Knights Hill Bungtingford, Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr John Beaumont French on Oct 29, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr James Cyril Hatch on Oct 29, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Julian Paul Leach on Oct 29, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alexander Forbes Trustee Services Limited on Apr 23, 2014 | 1 pages | CH02 | ||||||||||
Termination of appointment of Philip Bringloe as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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