Company NameHubert C. Leach (Investments) Limited
DirectorsJulian Paul Leach and Nicholas Hubert Leach
Company StatusActive
Company Number00767505
CategoryPrivate Limited Company
Incorporation Date12 July 1963(60 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(29 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMr Julian Paul Leach
NationalityBritish
StatusCurrent
Appointed29 March 1993(29 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Nicholas Hubert Leach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(52 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
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
Appointed25 July 1992(29 years after company formation)
Appointment Duration25 years, 6 months (resigned 16 January 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed25 July 1992(29 years after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 1993)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED

Contact

Websiteleachhomes.co.uk
Email address[email protected]
Telephone0800 0356422
Telephone regionFreephone

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

980k at £1Hubert C Leach LTD
98.00%
Deferred
20k at £1Hubert C Leach LTD
2.00%
Ordinary
1 at £1Hubert C Leach LTD & P.b. Leach
0.00%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
26 July 2018Termination of appointment of Paul Beaumont Leach as a director on 16 January 2018 (1 page)
16 January 2018Confirmation statement made on 25 July 2017 with no updates (3 pages)
16 January 2018Termination of appointment of Paul Beaumont Leach as a director on 16 January 2018 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
6 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Appoint new director section 630 04/04/2016
(4 pages)
6 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Appoint new director section 630 04/04/2016
(4 pages)
27 April 2016Appointment of Nicholas Hubert Leach as a director on 4 April 2016 (3 pages)
27 April 2016Resolutions
  • RES13 ‐ Contribution agreement 04/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 240,680
(4 pages)
27 April 2016Resolutions
  • RES13 ‐ Contribution agreement 04/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 240,680
(4 pages)
27 April 2016Appointment of Nicholas Hubert Leach as a director on 4 April 2016 (3 pages)
22 October 2015Registered office address changed from Hamels Mansion Hamels Park 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)
22 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000,000
(5 pages)
22 October 2015Registered office address changed from Hamels Mansion Hamels Park 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)
22 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000,000
(5 pages)
20 October 2015Secretary's details changed for Mr Julian Paul Leach on 28 August 2015 (1 page)
20 October 2015Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages)
20 October 2015Secretary's details changed for Mr Julian Paul Leach on 28 August 2015 (1 page)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 October 2015Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000,000
(6 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000,000
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000,000
(6 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000,000
(6 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 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)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 July 2007Return made up to 25/07/07; full list of members (3 pages)
26 July 2007Return made up to 25/07/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 September 2005Return made up to 25/07/05; full list of members (3 pages)
6 September 2005Return made up to 25/07/05; full list of members (3 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Return made up to 25/07/03; full list of members (7 pages)
6 August 2003Return made up to 25/07/03; full list of members (7 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 September 2000Return made up to 25/07/00; full list of members (6 pages)
21 September 2000Return made up to 25/07/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 October 1999Return made up to 25/07/99; full list of members (8 pages)
11 October 1999Return made up to 25/07/99; full list of members (8 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 September 1998Return made up to 25/07/98; full list of members (7 pages)
8 September 1998Return made up to 25/07/98; full list of members (7 pages)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 September 1997Return made up to 25/07/97; full list of members (7 pages)
18 September 1997Return made up to 25/07/97; full list of members (7 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 October 1996Return made up to 25/07/96; full list of members (8 pages)
2 October 1996Return made up to 25/07/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)