Background WavePink WaveYellow Wave

LEACH AND BURTON LIMITED (02302184)

LEACH AND BURTON LIMITED (02302184) is an active UK company. incorporated on 4 October 1988. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). LEACH AND BURTON LIMITED has been registered for 37 years. Current directors include MOHAMEDBHAI, Tayabali, PATEL, Jayanti Chimanbhai.

Company Number
02302184
Status
active
Type
ltd
Incorporated
4 October 1988
Age
37 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MOHAMEDBHAI, Tayabali, PATEL, Jayanti Chimanbhai
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEACH AND BURTON LIMITED

LEACH AND BURTON LIMITED is an active company incorporated on 4 October 1988 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). LEACH AND BURTON LIMITED was registered 37 years ago.(SIC: 46460)

Status

active

Active since 37 years ago

Company No

02302184

LTD Company

Age

37 Years

Incorporated 4 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 17 October 2012To: 3 March 2016
, 77 Crouch Street, Colchester, Essex, CO3 3EZ
From: 4 October 1988To: 17 October 2012
Timeline

36 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Funding Round
May 10
Share Buyback
Jun 12
Share Buyback
Jun 12
Share Buyback
Sept 12
Share Buyback
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Joined
Mar 14
Director Joined
May 14
Loan Cleared
Feb 16
Director Left
Feb 16
Loan Secured
Feb 16
Loan Secured
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Sept 20
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Oct 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOHAMEDBHAI, Tayabali

Active
Peterwood Way, CroydonCR0 4UQ
Born November 1955
Director
Appointed 02 Nov 2023

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 04 Apr 2013

CRAWFORD, Gary Richard

Resigned
8 Ripley View, LoughtonIG10 2PB
Secretary
Appointed N/A
Resigned 04 Apr 2008

PATEL, Ameet Kumar Ramanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Secretary
Appointed 01 Oct 2012
Resigned 15 Jun 2022

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Secretary
Appointed 15 Jun 2022
Resigned 30 Sept 2024

CRAWFORD, Gary Richard

Resigned
8 Ripley View, LoughtonIG10 2PB
Born February 1959
Director
Appointed N/A
Resigned 04 Apr 2008

GLOVER, Peter James

Resigned
Peterwood Way, CroydonCR0 4UQ
Born May 1947
Director
Appointed 01 Oct 2012
Resigned 04 Jul 2023

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Born September 1963
Director
Appointed 31 Mar 2014
Resigned 30 Sept 2024

PATEL, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born December 1949
Director
Appointed 01 Oct 2012
Resigned 16 Jul 2016

PATEL JUNIOR, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born March 1980
Director
Appointed 12 May 2014
Resigned 12 May 2014

PATEL JUNIOR, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born March 1980
Director
Appointed 04 Apr 2013
Resigned 16 Jul 2016

WOOD, David Edward

Resigned
The Willows, BlackthornOX25 1TG
Born May 1954
Director
Appointed N/A
Resigned 01 Oct 2012

WOOD, Nicholas Leslie

Resigned
Red Lion Street, LondonWC1R 4GB
Born September 1948
Director
Appointed N/A
Resigned 01 Oct 2012

Persons with significant control

1

Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Cease And Release With Charge Number
23 November 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 November 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2022
AAAnnual Accounts
Legacy
24 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 October 2022
GUARANTEE2GUARANTEE2
Legacy
24 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
28 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 January 2016
RP04RP04
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Resolution
27 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Resolution
24 September 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 September 2012
SH03Return of Purchase of Own Shares
Resolution
19 September 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
27 June 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Miscellaneous
5 May 2010
MISCMISC
Resolution
5 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Resolution
2 December 2008
RESOLUTIONSResolutions
Resolution
2 December 2008
RESOLUTIONSResolutions
Resolution
18 September 2008
RESOLUTIONSResolutions
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
288bResignation of Director or Secretary
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
88(2)R88(2)R
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Auditors Resignation Company
8 August 2000
AUDAUD
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
10 May 1990
225(1)225(1)
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
13 February 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1988
287Change of Registered Office
Legacy
24 October 1988
288288
Incorporation Company
4 October 1988
NEWINCIncorporation