About

Registered Number: 04431963
Date of Incorporation: 07/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Fairholme, Edenmount Road, Grange Over Sands, Cumbria, LA11 6BN

 

Leech Design Ltd was registered on 07 May 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Leech, John, Leech, Susan Audrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, John 07 May 2002 - 1
LEECH, Susan Audrey 07 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.