Background WavePink WaveYellow Wave

LEACH LEWIS RUBBER TRACKS LIMITED (08166220)

LEACH LEWIS RUBBER TRACKS LIMITED (08166220) is an active UK company. incorporated on 2 August 2012. with registered office in Long Crendon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LEACH LEWIS RUBBER TRACKS LIMITED has been registered for 13 years. Current directors include BLAKE, Gary Graham, GALASSINI, Paolo, LATINA, Alessandra and 2 others.

Company Number
08166220
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
Unit 4 - 5 Hikers Ways, Long Crendon, HP18 9RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BLAKE, Gary Graham, GALASSINI, Paolo, LATINA, Alessandra, LEACH, Nicholas Hubert, WHITEHALL, Rory John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEACH LEWIS RUBBER TRACKS LIMITED

LEACH LEWIS RUBBER TRACKS LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Long Crendon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LEACH LEWIS RUBBER TRACKS LIMITED was registered 13 years ago.(SIC: 46900)

Status

active

Active since 13 years ago

Company No

08166220

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Unit 4 - 5 Hikers Ways Crendon Industrial Park Long Crendon, HP18 9RW,

Previous Addresses

Unit 8 Ridge Way Drakes Drive Crendon Industrial Park Long Crendon HP18 9BF England
From: 31 July 2018To: 15 September 2020
3 the Exchange Station Road Stansted Essex CM24 8BE
From: 6 November 2012To: 31 July 2018
Victoria House Britannia Road Waltham Cross Herts EN8 7NU United Kingdom
From: 16 August 2012To: 6 November 2012
Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH England
From: 2 August 2012To: 16 August 2012
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 13
Loan Secured
Mar 14
Share Issue
May 15
Director Left
Oct 15
Loan Cleared
May 17
Loan Secured
Apr 20
Loan Cleared
Apr 22
Loan Cleared
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BLAKE, Gary Graham

Active
Hikers Ways, Long CrendonHP18 9RW
Born June 1973
Director
Appointed 16 Aug 2012

GALASSINI, Paolo

Active
Hikers Ways, Long CrendonHP18 9RW
Born October 1966
Director
Appointed 29 Oct 2024

LATINA, Alessandra

Active
Hikers Ways, Long CrendonHP18 9RW
Born August 1974
Director
Appointed 29 Oct 2024

LEACH, Nicholas Hubert

Active
Hikers Ways, Long CrendonHP18 9RW
Born January 1968
Director
Appointed 16 Aug 2012

WHITEHALL, Rory John

Active
Hikers Ways, Long CrendonHP18 9RW
Born December 1979
Director
Appointed 29 Oct 2024

BROWN, Michael John

Resigned
The Exchange, StanstedCM24 8BE
Secretary
Appointed 16 Aug 2012
Resigned 30 Sept 2015

BROWN, Michael John

Resigned
High Street, RoystonSG8 8AH
Born July 1957
Director
Appointed 02 Aug 2012
Resigned 30 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
Portobello Industrial Estate, BirtleyDH3 2SW

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Dec 2024
,, Modena 41121

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2024
Ceased 20 Dec 2024

Mr Gary Graham Blake

Ceased
Hikers Ways, Long CrendonHP18 9RW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Nicholas Hubert Leach

Ceased
Hikers Ways, Long CrendonHP18 9RW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Legacy
20 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Incorporation Company
2 August 2012
NEWINCIncorporation