Company NameLeach Pension Scheme (Trustees) Limited
Company StatusDissolved
Company Number01519713
CategoryPrivate Limited Company
Incorporation Date1 October 1980(43 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(10 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Allan George Childs
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address6 Westfield
Hyde Heath
Amersham
Buckinghamshire
HP6 5RE
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 24 April 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Lordship
Cottered
Buntingford
Hertfordshire
SG9 9QL
Director NameMr Neville Stanley Whitehead
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1993)
RoleRetired
Correspondence Address91 High Street
Old Harlow
Harlow
Essex
CM17 0DP
Director NameMr James Cyril Hatch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 9 months after company formation)
Appointment Duration28 years (resigned 27 July 2019)
RoleCompany Director
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 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 8 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(12 years, 6 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(15 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 23 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Stefan Joseph Krupa
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address86 Newlands Gardens
Hertford
Hertfordshire
SG13 7WX
Director NameMr Christopher Santer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(29 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2019)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Philip Bringloe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2014)
RolePurchasing And Supply
Country of ResidenceEngland
Correspondence AddressHamels Mansion
Hamels Park
Knights Hill
Bungtingford, Herts
SG9 9NF
Director Name20-20 Trustee Services Limited (Corporation)
StatusResigned
Appointed06 August 2007(26 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2019)
Correspondence Address6th Floor Market Square House
St. James's Street
Nottingham
NG1 6FG

Contact

Websiteleachhomes.co.uk

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

100 at £1Hubert C Leach LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
24 November 2017Termination of appointment of John Beaumont French as a secretary on 23 October 2017 (1 page)
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)
30 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Registered 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 11 November 2015 (1 page)
10 November 2015Secretary's details changed for Mr John Beaumont French on 29 October 2015 (1 page)
10 November 2015Director's details changed for Mr Julian Paul Leach on 29 October 2015 (2 pages)
10 November 2015Director's details changed for Mr James Cyril Hatch on 29 October 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 October 2014Termination of appointment of Philip Bringloe as a director on 31 March 2014 (1 page)
10 October 2014Director's details changed for Alexander Forbes Trustee Services Limited on 23 April 2014 (1 page)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(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 100
(7 pages)
27 August 2013Director's details changed for Alexander Forbes Trustee Services Limited on 15 November 2012 (2 pages)
27 August 2013Appointment of Mr Philip Bringloe as a director (2 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 April 2013Termination of appointment of Stefan Krupa as a director (1 page)
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 (7 pages)
25 July 2012Termination of appointment of Paul Leach as a director (1 page)
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 (8 pages)
4 August 2010Director's details changed for Alexander Forbes Trustee Services Limited on 25 July 2010 (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Stefan Joseph Krupa on 25 July 2010 (2 pages)
3 August 2010Appointment of Mr Christopher Santer as a director (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 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)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
27 March 2008Director appointed alexander forbes trustee services LIMITED (2 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 August 2007New director appointed (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 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 (2 pages)
2 August 2006Director resigned (1 page)
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)
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 (8 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)
6 August 2003Return made up to 25/07/03; full list of members (8 pages)
1 August 2002Return made up to 25/07/02; full list of members (8 pages)
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 (7 pages)
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 (7 pages)
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 (10 pages)
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)
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)
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
  • 363(288) ‐ Secretary resigned
(10 pages)
22 January 1996New secretary appointed (2 pages)