Leach-lewis Limited WALTHAM CROSS


Founded in 1967, Leach-lewis, classified under reg no. 00902091 is an active company. Currently registered at Victoria House EN8 7NU, Waltham Cross the company has been in the business for fifty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Nicholas L., Julian L.. Of them, Julian L. has been with the company the longest, being appointed on 18 October 1992 and Nicholas L. has been with the company for the least time - from 1 April 2001. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the company until 31 March 2015.

Leach-lewis Limited Address / Contact

Office Address Victoria House
Office Address2 Britannia Road
Town Waltham Cross
Post code EN8 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00902091
Date of Incorporation Wed, 29th Mar 1967
Industry Activities of head offices
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Nicholas L.

Position: Director

Appointed: 01 April 2001

Julian L.

Position: Director

Appointed: 18 October 1992

Paul L.

Position: Director

Resigned: 10 March 2020

Jon S.

Position: Director

Appointed: 10 July 2003

Resigned: 31 May 2015

Michael B.

Position: Secretary

Appointed: 10 July 2003

Resigned: 31 March 2015

Malcolm F.

Position: Director

Appointed: 18 October 1992

Resigned: 31 July 2003

Stuart B.

Position: Director

Appointed: 18 October 1992

Resigned: 30 November 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Julian L. This PSC and has 75,01-100% shares.

Julian L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-401 321-321 944       
Balance Sheet
Cash Bank In Hand25 66430 313       
Cash Bank On Hand 30 31377 73366 69652 73353 010138 100241 590371 134
Current Assets198 880224 032362 849553 177513 168541 277736 987614 539749 709
Debtors173 216193 719285 116486 481460 435488 267598 887372 949378 575
Intangible Fixed Assets142 84295 227       
Other Debtors   422 650422 650422 650338 57210 000 
Property Plant Equipment 2 644 4412 641 8792 640 3412 639 4192 638 8652 638 5332 638 035 
Tangible Fixed Assets2 648 7122 644 441       
Reserves/Capital
Called Up Share Capital8 010 0008 010 000       
Profit Loss Account Reserve-9 545 622-9 466 245       
Shareholder Funds-401 321-321 944       
Other
Accumulated Amortisation Impairment Intangible Assets 380 929361 882361 882361 882361 882361 882361 882 
Accumulated Depreciation Impairment Property Plant Equipment 181 285183 847185 385186 307186 861187 193187 691 
Average Number Employees During Period  5544444
Creditors 2 129 7992 205 7462 204 5952 204 5952 204 595704 595704 595704 595
Creditors Due After One Year2 187 1722 129 799       
Creditors Due Within One Year1 204 5831 155 845       
Disposals Decrease In Amortisation Impairment Intangible Assets  19 047      
Disposals Intangible Assets  114 274      
Fixed Assets2 791 5542 739 6682 641 8792 640 3412 639 4192 638 8652 638 5332 638 0352 638 035
Increase From Depreciation Charge For Year Property Plant Equipment  2 5621 538922554332498 
Intangible Assets 95 227       
Intangible Assets Gross Cost 476 156361 882361 882361 882361 882361 882361 882 
Intangible Fixed Assets Aggregate Amortisation Impairment333 314380 929       
Intangible Fixed Assets Amortisation Charged In Period 47 615       
Intangible Fixed Assets Cost Or Valuation476 156        
Net Current Assets Liabilities-1 005 703-931 813-181 514-33 695-54 8652 045-163 821313 030502 741
Number Shares Allotted 7 000 000       
Other Creditors   2 204 5952 204 5952 204 595704 595704 595171 601
Other Taxation Social Security Payable   61 71446 44623 227392 980116 16773 071
Par Value Share 1       
Property Plant Equipment Gross Cost 2 825 7262 825 7262 825 7262 825 7262 825 7262 825 7262 638 035 
Revaluation Reserve1 134 3011 134 301       
Share Capital Allotted Called Up Paid7 000 0007 000 000       
Tangible Fixed Assets Cost Or Valuation2 825 726        
Tangible Fixed Assets Depreciation177 014181 285       
Tangible Fixed Assets Depreciation Charged In Period 4 271       
Total Assets Less Current Liabilities1 785 8511 807 8552 460 3652 606 6462 584 5542 640 9102 474 7122 951 0653 140 776
Trade Creditors Trade Payables   19 80016 08910 3931 2805152 296
Trade Debtors Trade Receivables   63 83137 78565 617260 315362 949378 575

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period shortened to Wednesday 31st January 2024, originally was Sunday 31st March 2024.
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements