Background WavePink WaveYellow Wave

LEEHAND PROPERTIES LIMITED (02603758)

LEEHAND PROPERTIES LIMITED (02603758) is an active UK company. incorporated on 22 April 1991. with registered office in Chorley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LEEHAND PROPERTIES LIMITED has been registered for 34 years. Current directors include COCHRANE, Francis Michael, GLASSBROOK, Andrew Simon.

Company Number
02603758
Status
active
Type
ltd
Incorporated
22 April 1991
Age
34 years
Address
28 Eaton Avenue Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCHRANE, Francis Michael, GLASSBROOK, Andrew Simon
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEHAND PROPERTIES LIMITED

LEEHAND PROPERTIES LIMITED is an active company incorporated on 22 April 1991 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LEEHAND PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100, 41202)

Status

active

Active since 34 years ago

Company No

02603758

LTD Company

Age

34 Years

Incorporated 22 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Stanley House Off Preston New Road Mellor Lancashire BB2 7NP
From: 22 April 1991To: 13 August 2020
Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Feb 21
Director Left
Oct 25
Capital Update
Oct 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COCHRANE, Francis Michael

Active
Matrix Office Park, ChorleyPR7 7NA
Secretary
Appointed 24 Mar 2012

COCHRANE, Francis Michael

Active
Matrix Office Park, ChorleyPR7 7NA
Born August 1950
Director
Appointed 20 Apr 2004

GLASSBROOK, Andrew Simon

Active
Matrix Office Park, ChorleyPR7 7NA
Born January 1960
Director
Appointed 23 Feb 2021

WALKER, Fred

Resigned
Merryfield Osbaldeston Lane, BlackburnBB2 7LT
Secretary
Appointed 23 May 1991
Resigned 24 Mar 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Apr 1991
Resigned 23 May 1991

WALKER, Charles Mark

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born February 1962
Director
Appointed 20 Apr 2004
Resigned 11 Oct 2025

WALKER, Fred

Resigned
Merryfield Osbaldeston Lane, BlackburnBB2 7LT
Born October 1925
Director
Appointed 23 May 1991
Resigned 20 Apr 2004

WALKER, Honora Elizabeth

Resigned
Merryfield Osbaldeston Lane, BlackburnBB2 7LT
Born December 1928
Director
Appointed 23 May 1991
Resigned 20 Apr 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Apr 1991
Resigned 23 May 1991

Persons with significant control

1

Eaton Avenue, ChorleyPR7 7NA

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

118

Capital Statement Capital Company With Date Currency Figure
28 October 2025
SH19Statement of Capital
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
25 April 2016
AR01AR01
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
287Change of Registered Office
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
25 May 2000
363aAnnual Return
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
12 May 1999
363aAnnual Return
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
21 May 1998
363aAnnual Return
Legacy
21 May 1998
363(190)363(190)
Legacy
6 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
13 May 1996
363aAnnual Return
Legacy
17 June 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
88(2)R88(2)R
Resolution
9 June 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
123Notice of Increase in Nominal Capital
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363aAnnual Return
Legacy
16 September 1993
88(2)R88(2)R
Legacy
16 September 1993
123Notice of Increase in Nominal Capital
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
27 August 1993
287Change of Registered Office
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
287Change of Registered Office
Legacy
9 August 1991
88(2)R88(2)R
Legacy
9 August 1991
224224
Legacy
17 June 1991
287Change of Registered Office
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
123Notice of Increase in Nominal Capital
Resolution
17 June 1991
RESOLUTIONSResolutions
Incorporation Company
22 April 1991
NEWINCIncorporation