About

Registered Number: 06597927
Date of Incorporation: 20/05/2008 (16 years ago)
Company Status: Active
Registered Address: 5 High Street, Waddesdon, Bucks, HP18 0JB

 

Established in 2008, Leh Ltd are based in Waddesdon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed as Grant, Harold, Cooley, Stephen Francis Gerald, Dr, Brown, Lizelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLEY, Stephen Francis Gerald, Dr 25 November 2008 - 1
BROWN, Lizelle 20 May 2008 25 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Harold 20 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 01 June 2020
MR01 - N/A 22 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 31 May 2019
MR04 - N/A 09 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 09 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 23 November 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 16 November 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.