Background WavePink WaveYellow Wave

LEACH INTERNATIONAL UK LIMITED (01026277)

LEACH INTERNATIONAL UK LIMITED (01026277) is an active UK company. incorporated on 5 October 1971. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. LEACH INTERNATIONAL UK LIMITED has been registered for 54 years. Current directors include CAUGANT, Alan Gwenael Steven Daniel, SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
01026277
Status
active
Type
ltd
Incorporated
5 October 1971
Age
54 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CAUGANT, Alan Gwenael Steven Daniel, SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
26511, 30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEACH INTERNATIONAL UK LIMITED

LEACH INTERNATIONAL UK LIMITED is an active company incorporated on 5 October 1971 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. LEACH INTERNATIONAL UK LIMITED was registered 54 years ago.(SIC: 26511, 30300)

Status

active

Active since 54 years ago

Company No

01026277

LTD Company

Age

54 Years

Incorporated 5 October 1971

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LRE RELAYS AND ELECTRONICS LIMITED
From: 31 December 1977To: 13 April 1995
LEACH RELAYS AND ELECTRONICS LIMITED
From: 5 October 1971To: 31 December 1977
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 5 October 1971To: 21 June 2012
Timeline

31 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Oct 71
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2012

CAUGANT, Alan Gwenael Steven Daniel

Active
Rue Goethe - Cs 50004, Sarralabe
Born June 1980
Director
Appointed 21 Oct 2024

SABOL, Liza Ann

Active
Suite 1600, Cleveland44115
Born March 1978
Director
Appointed 02 Oct 2019

WYNNE, Sarah Louise

Active
Euclid Avenue, Cleveland44115
Born November 1973
Director
Appointed 14 Mar 2019

HOARE, Peter John

Resigned
Green Acres, RuardeanGL17 9XZ
Secretary
Appointed 01 Jan 2003
Resigned 20 Apr 2007

JOY, Keith Michael

Resigned
17 Dartington Road, EastleighSO50 6NQ
Secretary
Appointed N/A
Resigned 22 May 2000

WHELAN, Timothy Charles, Dr

Resigned
6 The Green, CranleighGU6 7RP
Secretary
Appointed 22 May 2000
Resigned 03 May 2001

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate secretary
Appointed 20 Apr 2007
Resigned 13 Jun 2012

ALVAREZ, Pierre

Resigned
New Street Square, LondonEC4A 3TW
Born May 1966
Director
Appointed 01 Dec 2010
Resigned 12 May 2014

BAUTHIAN, Dominique

Resigned
Mitre House, LondonEC1A 4DD
Born September 1948
Director
Appointed 01 Dec 2010
Resigned 31 Dec 2010

BAUTHIAN, Dominique

Resigned
6 Allee Des Eglantiers, St Reay Les Chevreuses
Born September 1948
Director
Appointed 01 Oct 2000
Resigned 01 Dec 2010

CHRSTROM JR, Ricard

Resigned
55 Lewis Street, Greenwich Ct 06830FOREIGN
Born October 1938
Director
Appointed N/A
Resigned 05 Oct 1992

COBURN, Alan Martin

Resigned
Farliegh Edward Road, WinchesterSO23 9RB
Born July 1929
Director
Appointed N/A
Resigned 31 May 1993

CRANDALL, Jonathan David

Resigned
E. 9th Street, Cleveland44114
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 02 Oct 2019

CREMIN, Robert William

Resigned
9226 South East 33rd Place, Mercer Island
Born July 1940
Director
Appointed 10 Dec 2004
Resigned 31 Oct 2009

DEBRAY, Gilles

Resigned
Rue De Cange, 37550 Saint Avertin
Born April 1954
Director
Appointed 07 Jul 2008
Resigned 26 Apr 2010

ECHHAMMER, Difter

Resigned
Schloss-Str 16, 8215 Marquartstein
Born June 1939
Director
Appointed N/A
Resigned 09 Nov 1992

EVELLIN, Jean Francois

Resigned
37 Rue Saint Wendelin, France 67500FOREIGN
Born September 1947
Director
Appointed 01 Jun 1995
Resigned 12 Nov 1997

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 10 Dec 2004
Resigned 01 Mar 2018

GROSSE, Rudolf

Resigned
Schloss-Str 18, 8215 Marquartstein
Born April 1931
Director
Appointed N/A
Resigned 16 Jul 1992

HANN, Edward

Resigned
Farthings, FarnhamGU10 4PB
Born November 1939
Director
Appointed N/A
Resigned 01 Apr 1996

HARTWICH, Reinhold

Resigned
Maehrische Strasse 14, D-8860 Noerdlingen8860
Born April 1950
Director
Appointed 25 May 1993
Resigned 30 Jun 1995

HAWKEY, Robert William

Resigned
75 Armand Road, Ridgefield06877
Born March 1947
Director
Appointed 12 Nov 1997
Resigned 28 Oct 2003

HOUSTON, Frank Edward

Resigned
New Street Square, LondonEC4A 3TW
Born May 1951
Director
Appointed 27 Mar 2007
Resigned 14 Aug 2015

KRING, Larry Albert

Resigned
3265 126th Ave Ne, Washington
Born September 1940
Director
Appointed 10 Dec 2004
Resigned 27 Mar 2007

LAWRENCE, Richard Bradley

Resigned
New Street Square, LondonEC4A 3TW
Born April 1947
Director
Appointed 01 Nov 2009
Resigned 05 Mar 2014

MCCLARE, Angus Alan

Resigned
3 Park Lane, WaterloovillePO8 8AB
Born October 1952
Director
Appointed N/A
Resigned 31 Jan 1992

NOLAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born April 1969
Director
Appointed 01 Mar 2018
Resigned 14 Mar 2019

PRIM, Christophe

Resigned
New Street Square, LondonEC4A 3TW
Born April 1978
Director
Appointed 07 Dec 2018
Resigned 26 Nov 2025

REUSSER, Curtis Carl

Resigned
New Street Square, LondonEC4A 3TW
Born July 1960
Director
Appointed 05 Mar 2014
Resigned 14 Mar 2019

SAUNDERS, Philip John Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born January 1966
Director
Appointed 19 Feb 2014
Resigned 11 Oct 2024

SEARLE, Peter William

Resigned
15 Churchill Close, TadleyRG26 3NH
Born June 1938
Director
Appointed 23 Jan 2003
Resigned 07 Jun 2003

SEARLE, Peter William

Resigned
15 Churchill Close, TadleyRG26 3NH
Born June 1938
Director
Appointed 01 Dec 1997
Resigned 05 Jun 2002

SIRES, Robert

Resigned
130 Old Stonewall Road, Fairfield
Born April 1961
Director
Appointed 28 Oct 2003
Resigned 27 Aug 2004

THEK, Mark Raymond

Resigned
New Street Square, LondonEC4A 3TW
Born May 1959
Director
Appointed 26 Apr 2010
Resigned 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Second Filing Of Director Appointment With Name
25 September 2025
RP04AP01RP04AP01
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 June 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Miscellaneous
27 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Resolution
29 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
169169
Legacy
26 June 2002
173173
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Memorandum Articles
5 May 2002
MEM/ARTSMEM/ARTS
Resolution
5 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
287Change of Registered Office
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
31 January 1997
244244
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
10 August 1993
288288
Legacy
28 September 1992
287Change of Registered Office
Accounts With Accounts Type Medium
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Medium
18 June 1991
AAAnnual Accounts
Legacy
20 September 1990
288288
Accounts With Accounts Type Medium
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
17 July 1989
363363
Accounts With Accounts Type Medium
3 July 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
3 August 1988
288288
Legacy
14 January 1988
PUC 2PUC 2
Legacy
14 January 1988
123Notice of Increase in Nominal Capital
Resolution
14 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Incorporation Company
5 October 1971
NEWINCIncorporation
Miscellaneous
5 October 1971
MISCMISC