Background WavePink WaveYellow Wave

LEEHAND LIMITED (04544306)

LEEHAND LIMITED (04544306) is an active UK company. incorporated on 25 September 2002. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEEHAND LIMITED has been registered for 23 years. Current directors include COCHRANE, Francis Michael, GLASSBROOK, Andrew Simon.

Company Number
04544306
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
28 Eaton Avenue Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCHRANE, Francis Michael, GLASSBROOK, Andrew Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEHAND LIMITED

LEEHAND LIMITED is an active company incorporated on 25 September 2002 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEEHAND LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04544306

LTD Company

Age

23 Years

Incorporated 25 September 2002

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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 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: 25 September 2002To: 13 August 2020
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Apr 11
Director Joined
May 11
Director Left
Mar 12
Funding Round
Oct 13
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Oct 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 01 Oct 2002

GLASSBROOK, Andrew Simon

Active
Matrix Office Park, ChorleyPR7 7NA
Born January 1960
Director
Appointed 31 Mar 2011

WALKER, Fred

Resigned
Merryfield Osbaldeston Lane, BlackburnBB2 7LT
Secretary
Appointed 25 Sept 2002
Resigned 24 Mar 2012

WALKER, Fred

Resigned
Merryfield Osbaldeston Lane, BlackburnBB2 7LT
Born October 1925
Director
Appointed 25 Sept 2002
Resigned 24 Mar 2012

WALKER, Honora Elizabeth

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born December 1928
Director
Appointed 25 Sept 2002
Resigned 08 Oct 2025

Persons with significant control

4

3 Active
1 Ceased

Mrs Jacqueline Anne Forrest

Active
Matrix Office Park, ChorleyPR7 7NA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019

Mr Charles Mark Walker

Active
Matrix Office Park, ChorleyPR7 7NA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019

Mrs Carolyn Mary Glassbrook

Active
Matrix Office Park, ChorleyPR7 7NA
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019

Mrs Honora Elizabeth Walker

Ceased
Preston New Road, MellorBB2 7NP
Born December 1928

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 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 Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2015
AR01AR01
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Resolution
16 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 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
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Medium
24 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 June 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
1 March 2005
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
88(2)R88(2)R
Memorandum Articles
9 November 2004
MEM/ARTSMEM/ARTS
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
10 February 2004
88(2)R88(2)R
Legacy
31 January 2004
123Notice of Increase in Nominal Capital
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Legacy
1 October 2003
363sAnnual Return (shuttle)
Statement Of Affairs
26 November 2002
SASA
Legacy
26 November 2002
88(2)R88(2)R
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
288aAppointment of Director or Secretary
Incorporation Company
25 September 2002
NEWINCIncorporation