Company NameLeach Finance Limited
Company StatusDissolved
Company Number00710827
CategoryPrivate Limited Company
Incorporation Date18 December 1961(62 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(30 years, 5 months after company formation)
Appointment Duration26 years (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameHeather Gillian Leach
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(29 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressUgley Park
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameMr Robin Hubert Leach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(29 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 May 1992)
RoleCompany Director
Correspondence AddressUgley Park
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameBeryl Margery Leach
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(29 years, 11 months after company formation)
Appointment Duration26 years (resigned 12 December 2017)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(29 years, 11 months after company formation)
Appointment Duration26 years (resigned 12 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed27 November 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Secretary NameMr Julian Paul Leach
NationalityBritish
StatusResigned
Appointed29 March 1993(31 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameMr John Beaumont French
NationalityBritish
StatusResigned
Appointed15 December 1995(34 years after company formation)
Appointment Duration22 years (resigned 12 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

30 at £1Paul Beaumont Leach
3.00%
Ordinary
235 at £1Clare Adrianne Elliot
23.50%
Ordinary
235 at £1Julian Paul Leach
23.50%
Ordinary
127 at £1Nicholas Hubert Leach
12.70%
Ordinary
127 at £1Wendy Amanda Knatchbull
12.70%
Ordinary
122 at £1Amanda Juliet Croucher
12.20%
Ordinary
122 at £1Michelle Heather Lynch
12.20%
Ordinary
2 at £1Strongway Nominees LTD
0.20%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 May 1992Delivered on: 1 June 1992
Satisfied on: 11 April 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets.
Fully Satisfied

Filing History

12 December 2017Termination of appointment of Paul Beaumont Leach as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of John Beaumont French as a secretary on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Beryl Margery Leach as a director on 12 December 2017 (1 page)
30 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
7 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Registered office address changed from Hamels Mansion Knights Hill Buntingford 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 22 October 2015 (1 page)
20 October 2015Director's details changed for Beryl Margery Leach on 28 August 2015 (2 pages)
20 October 2015Secretary's details changed for Mr John Beaumont French on 28 August 2015 (1 page)
20 October 2015Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(7 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Beryl Margery Leach on 25 August 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 August 2009Return made up to 25/08/09; full list of members (6 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 August 2008Return made up to 25/08/08; full list of members (6 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 25/08/07; full list of members (4 pages)
4 October 2006Full accounts made up to 31 December 2005 (9 pages)
25 August 2006Return made up to 25/08/06; full list of members (4 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
6 September 2005Return made up to 25/08/05; full list of members (4 pages)
9 September 2004Full accounts made up to 31 December 2003 (9 pages)
17 August 2004Return made up to 25/08/04; full list of members (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 October 2003Return made up to 25/08/03; full list of members (9 pages)
10 September 2002Return made up to 25/08/02; full list of members (9 pages)
11 July 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2001Return made up to 25/08/01; full list of members (9 pages)
28 March 2001Full accounts made up to 31 December 2000 (9 pages)
21 September 2000Return made up to 25/08/00; full list of members (10 pages)
14 June 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 1999Return made up to 25/07/99; full list of members (9 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
15 September 1998Return made up to 25/08/98; full list of members (7 pages)
10 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 December 1997Return made up to 27/11/97; full list of members (7 pages)
1 July 1997Return made up to 27/11/96; full list of members (7 pages)
1 July 1997Secretary resigned (1 page)
21 May 1997Full accounts made up to 31 December 1996 (8 pages)
31 May 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996New secretary appointed (2 pages)
29 December 1995Return made up to 27/11/95; no change of members (6 pages)
14 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)