Background WavePink WaveYellow Wave

LEACH LEWIS PLANT LIMITED (00264523)

LEACH LEWIS PLANT LIMITED (00264523) is an active UK company. incorporated on 15 April 1932. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (5114) and 2 other business activities. LEACH LEWIS PLANT LIMITED has been registered for 93 years. Current directors include LEACH, Julian Paul, LEACH, Nicholas Hubert, SOPHER, Jon Andrew Victor and 1 others.

Company Number
00264523
Status
active
Type
ltd
Incorporated
15 April 1932
Age
93 years
Address
Ernst And Young Llp, London, SE1 2AF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (5114)
Directors
LEACH, Julian Paul, LEACH, Nicholas Hubert, SOPHER, Jon Andrew Victor, WHITTALL, Peter Alexander
SIC Codes
5114, 5190, 9305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEACH LEWIS PLANT LIMITED

LEACH LEWIS PLANT LIMITED is an active company incorporated on 15 April 1932 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (5114) and 2 other business activities. LEACH LEWIS PLANT LIMITED was registered 93 years ago.(SIC: 5114, 5190, 9305)

Status

active

Active since 93 years ago

Company No

00264523

LTD Company

Age

93 Years

Incorporated 15 April 1932

Size

N/A

Accounts

ARD: 31/3

Overdue

13 years overdue

Last Filed

Made up to 31 March 2011 (15 years ago)
Submitted on 3 January 2012 (14 years ago)
Period: 1 April 2010 - 31 March 2011(13 months)
Type: Medium Company

Next Due

Due by 31 December 2012
Period: 1 April 2011 - 31 March 2012

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 5 October 2016
For period ending 21 September 2016

Previous Company Names

LEWIS & LEWIS LIMITED
From: 15 April 1932To: 31 December 1980
Contact
Address

Ernst And Young Llp 1 More London Place London, SE1 2AF,

Previous Addresses

, Victoria House, Britannia Road, Waltham Cross, Herts, EN8 7NU
From: 15 April 1932To: 14 August 2012
Timeline

3 key events • 1932 - 2024

Funding Officers Ownership
Company Founded
Apr 32
Director Left
Nov 11
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEACH, Julian Paul

Active
Pettits, KnebworthSG3 6TL
Born February 1953
Director
Appointed N/A

LEACH, Nicholas Hubert

Active
Pipers Hill, Hemel HempsteadHP1 3BY
Born January 1968
Director
Appointed 01 Apr 2001

SOPHER, Jon Andrew Victor

Active
Smerrill Barn, CirencesterGL7 6BW
Born April 1965
Director
Appointed 10 Jul 2003

WHITTALL, Peter Alexander

Active
Copperbeech, Market HarboroughLE16 8NE
Born February 1965
Director
Appointed 06 Jul 2009

BROWN, Michael John

Resigned
Chestnut Cottage, RoystonSG8 8AH
Secretary
Appointed 10 Jul 2003
Resigned 29 Nov 2024

FRY, Malcolm George

Resigned
12 Oak Grove, HertfordSG13 8AT
Secretary
Appointed N/A
Resigned 31 Jul 2003

BROWN, Michael John

Resigned
Chestnut Cottage, RoystonSG8 8AH
Born July 1957
Director
Appointed N/A
Resigned 29 Nov 2024

CHILDS, Allan George

Resigned
6 Westfield, AmershamHP6 5RE
Born December 1938
Director
Appointed N/A
Resigned 19 Dec 2003

CLAXTON, Robert James

Resigned
22 Martindown Road, WhitstableCT5 4PX
Born April 1958
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2005

FRY, Malcolm George

Resigned
12 Oak Grove, HertfordSG13 8AT
Born November 1945
Director
Appointed N/A
Resigned 31 Jul 2003

SAYERS, Peter James

Resigned
Kintail House, BovingdonHP3 0DJ
Born October 1955
Director
Appointed N/A
Resigned 14 Nov 2011
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Restoration Order Of Court
30 April 2018
AC92AC92
Gazette Dissolved Liquidation
2 November 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
2 August 2013
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
8 March 2013
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
11 October 2012
F2.18F2.18
Liquidation In Administration Proposals
28 September 2012
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
25 September 2012
2.16B2.16B
Liquidation In Administration Appointment Of Administrator
15 August 2012
2.12B2.12B
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
27 October 1992
363b363b
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
17 March 1992
288288
Legacy
27 February 1992
363b363b
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
23 April 1990
288288
Legacy
28 September 1989
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
13 August 1987
288288
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1932
NEWINCIncorporation