Background WavePink WaveYellow Wave

LEACH & CLEGG LIMITED (04684673)

LEACH & CLEGG LIMITED (04684673) is an active UK company. incorporated on 3 March 2003. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). LEACH & CLEGG LIMITED has been registered for 23 years. Current directors include CLEGG, Jonathan Peter.

Company Number
04684673
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
Lily Street Mills, Lily Street, Rochdale, OL16 3NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
CLEGG, Jonathan Peter
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEACH & CLEGG LIMITED

LEACH & CLEGG LIMITED is an active company incorporated on 3 March 2003 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). LEACH & CLEGG LIMITED was registered 23 years ago.(SIC: 16230)

Status

active

Active since 23 years ago

Company No

04684673

LTD Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Lily Street Mills, Lily Street Milnrow Rochdale, OL16 3NQ,

Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLEGG, Jonathan Peter

Active
Byron Grove, RochdaleOL11 4BS
Born January 1973
Director
Appointed 03 Mar 2003

CLEGG, Peter John

Resigned
Buckley Hill Lane, RochdaleOL16 4BU
Secretary
Appointed 03 Mar 2003
Resigned 24 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 2003
Resigned 03 Mar 2003

CLEGG, Peter John

Resigned
Buckley Hill Lane, RochdaleOL16 4BU
Born March 1952
Director
Appointed 03 Mar 2003
Resigned 24 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Mar 2003
Resigned 03 Mar 2003

Persons with significant control

1

Mr Jonathan Peter Clegg

Active
Lily Street Mills, Lily Street, RochdaleOL16 3NQ
Born January 1973

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
29 April 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
88(2)R88(2)R
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Incorporation Company
3 March 2003
NEWINCIncorporation