Company NameLeaton Professional Services Limited
DirectorMichael David Leach
Company StatusActive
Company Number07386858
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Previous NameMIKE Leach & Sons Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael David Leach
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
WA1 1JY
Director NameRobert Loxton
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
WA1 1JY

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Leach
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Statement of capital following an allotment of shares on 6 April 2018
  • GBP 103
(4 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
21 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
21 December 2016Registered office address changed from 21 Pren Avenue Mynydd Isa Mold CH7 6UU United Kingdom to 20 Winmarleigh Street Warrington WA1 1JY on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 21 Pren Avenue Mynydd Isa Mold CH7 6UU United Kingdom to 20 Winmarleigh Street Warrington WA1 1JY on 21 December 2016 (1 page)
21 December 2016Director's details changed for Michael David Leach on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Michael David Leach on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (3 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (3 pages)
17 October 2016Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to 21 Pren Avenue Mynydd Isa Mold CH7 6UU on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to 21 Pren Avenue Mynydd Isa Mold CH7 6UU on 17 October 2016 (1 page)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2016Termination of appointment of Robert Loxton as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Robert Loxton as a director on 5 February 2016 (1 page)
11 February 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
2 November 2015Registered office address changed from 30 Maxwell Close Buckley Flintshire CH7 3JF to 20 Winmarleigh Street Warrington WA1 1JY on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 30 Maxwell Close Buckley Flintshire CH7 3JF to 20 Winmarleigh Street Warrington WA1 1JY on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 30 Maxwell Close Buckley Flintshire CH7 3JF to 20 Winmarleigh Street Warrington WA1 1JY on 2 November 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 April 2015Appointment of Robert Loxton as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Robert Loxton as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Robert Loxton as a director on 8 April 2015 (2 pages)
8 April 2015Company name changed mike leach & sons LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
8 April 2015Company name changed mike leach & sons LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)