Advanced company searchLink opens in new window

LEECH & CO SOLICITORS LIMITED

Company number 07121374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2016 AP01 Appointment of Mr Matthew Brendan Connery as a director on 11 October 2016
24 Mar 2016 AD01 Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN England to 18 Ashfield Road Urmston Manchester M41 9AW on 24 March 2016
05 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
15 Jan 2016 AA Full accounts made up to 30 April 2015
02 Oct 2015 AD01 Registered office address changed from Barnett House Fountain Street Manchester M2 2AN England to Barnett House 53 Fountain Street Manchester M2 2AN on 2 October 2015
01 Oct 2015 AD01 Registered office address changed from Heron House Albert Square Manchester M2 5HD to Barnett House Fountain Street Manchester M2 2AN on 1 October 2015
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
04 Feb 2015 TM02 Termination of appointment of Kathleen Ann Salter as a secretary on 4 February 2015
16 Dec 2014 AA Full accounts made up to 30 April 2014
22 Sep 2014 TM01 Termination of appointment of Louise Leckie as a director on 25 July 2014
22 Sep 2014 TM01 Termination of appointment of Andrew Charles Dow as a director on 25 July 2014
22 Sep 2014 TM01 Termination of appointment of James John Gleave as a director on 25 July 2014
22 Sep 2014 TM01 Termination of appointment of Emma Jane Leech as a director on 25 July 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Any actual or possible conflict of interest which may arise by any of the matters set opposite the director's name be authorised and approved for all purposes including without limitation sections 175 and 180 of the act. To declare a dividend to be satisfied by the transfer of the debt pursuant to the loan agreement dated 21/03/13 between the company and legion trade finance in the sum of £4000,000 plus interest accrued. The dividend will be paid immediately to the shareholders of the company. 25/07/2014
31 Jul 2014 MR04 Satisfaction of charge 1 in full
31 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
23 Oct 2013 AA Full accounts made up to 30 April 2013
30 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 30 April 2012
31 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Emma Jane Leech on 1 March 2010
31 Jan 2012 CH01 Director's details changed for Louise Leckie on 1 March 2010
31 Jan 2012 CH01 Director's details changed for Peter Joseph Hartley on 11 January 2011
31 Jan 2012 CH01 Director's details changed for Mr Andrew Charles Dow on 11 January 2011
03 Oct 2011 AA Full accounts made up to 30 April 2011