About

Registered Number: 04286319
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Office 6 St.Ives Enterprise Centre, Caxton Road, St. Ives, Cambs, PE27 3NP,

 

Couchman & Leafe Ltd was setup in 2001, it has a status of "Active". The company has 4 directors listed as Couchman, Joanne Clare, Couchman, Richard, Couchman, Richard, Turner, Ann Margaret. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUCHMAN, Joanne Clare 12 September 2001 - 1
COUCHMAN, Richard 05 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
COUCHMAN, Richard 12 September 2001 18 February 2008 1
TURNER, Ann Margaret 18 February 2008 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 29 June 2020
CH01 - Change of particulars for director 06 February 2020
PSC04 - N/A 06 February 2020
CH01 - Change of particulars for director 06 February 2020
PSC04 - N/A 06 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 24 June 2019
RESOLUTIONS - N/A 17 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 25 June 2018
TM02 - Termination of appointment of secretary 15 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.