HEATHER LEA (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

HEATHER LEA (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01477619

Incorporation date

06/02/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1980)
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon13/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon04/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/09/2023
Director's details changed for Mrs Catherine Harriss on 2023-09-26
dot icon11/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon06/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon23/03/2021
Appointment of Mrs Catherine Harriss as a director on 2021-03-15
dot icon18/03/2021
Termination of appointment of Susan Joanne Goodman as a director on 2021-03-15
dot icon14/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/08/2019
Resolutions
dot icon23/08/2019
Amended accounts made up to 2019-03-31
dot icon15/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/06/2019
Appointment of Mr Simon Terence Mccrum as a director on 2019-05-26
dot icon23/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon19/10/2018
Termination of appointment of Madeleine Victoria Cauchi as a director on 2018-01-08
dot icon21/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/11/2017
Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2017-11-02
dot icon27/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Termination of appointment of Bernice Blankstone as a secretary on 2015-07-06
dot icon22/07/2015
Termination of appointment of a director
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/09/2014
Appointment of Susan Goodman as a director on 2013-12-12
dot icon03/09/2014
Appointment of Bernice Blankstone as a secretary on 2014-07-04
dot icon03/09/2014
Termination of appointment of George Edward Cauchi as a secretary on 2014-07-04
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon05/11/2009
Director's details changed for Madeleine Victoria Cauchi on 2009-11-02
dot icon05/11/2009
Director's details changed for Stephen Lentin on 2009-11-02
dot icon05/11/2009
Director's details changed for Mrs Bernice Dawn Blankstone on 2009-11-02
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2008
Return made up to 26/10/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 26/10/07; full list of members
dot icon09/01/2007
Return made up to 26/10/06; full list of members
dot icon13/11/2006
Director resigned
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon16/06/2006
Return made up to 26/10/05; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
Secretary resigned
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 26/10/04; full list of members
dot icon06/02/2004
New director appointed
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
New director appointed
dot icon10/11/2003
Return made up to 26/10/03; full list of members
dot icon02/12/2002
Return made up to 26/10/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2001
Return made up to 26/10/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/06/2001
Ad 15/05/01--------- £ si 1@1=1 £ ic 9/10
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 26/10/00; full list of members
dot icon10/12/1999
Return made up to 26/10/99; full list of members
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon06/11/1998
Return made up to 26/10/98; full list of members
dot icon04/06/1998
Accounts for a small company made up to 1998-03-31
dot icon07/11/1997
Return made up to 26/10/97; no change of members
dot icon02/06/1997
Full accounts made up to 1997-03-31
dot icon10/11/1996
Return made up to 26/10/96; no change of members
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon08/11/1995
Return made up to 26/10/95; full list of members
dot icon29/06/1995
Full accounts made up to 1995-03-31
dot icon24/04/1995
Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA
dot icon16/11/1994
Return made up to 26/10/94; no change of members
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 26/10/93; change of members
dot icon22/04/1993
Secretary resigned;director resigned;new director appointed
dot icon22/04/1993
New secretary appointed
dot icon22/04/1993
Director resigned;new director appointed
dot icon16/11/1992
Return made up to 26/10/92; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon08/11/1991
Return made up to 26/10/91; no change of members
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon27/02/1991
Return made up to 25/10/90; full list of members
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon08/12/1989
Registered office changed on 08/12/89 from: 866, chester road, stretford manchester M32 0PA
dot icon06/12/1989
Full accounts made up to 1989-03-31
dot icon06/12/1989
Return made up to 26/10/89; full list of members
dot icon15/12/1988
Full accounts made up to 1988-03-31
dot icon15/12/1988
Return made up to 17/11/88; full list of members
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon23/12/1987
Return made up to 18/11/87; full list of members
dot icon15/07/1987
Registered office changed on 15/07/87 from: 8 the downs altrincham cheshire
dot icon02/03/1987
Full accounts made up to 1986-03-31
dot icon02/03/1987
Return made up to 18/11/86; full list of members
dot icon06/02/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harriss, Catherine
Director
15/03/2021 - Present
1
Mccrum, Simon Terence
Director
26/05/2019 - Present
37
Blankstone, Bernice Dawn
Director
19/05/2006 - Present
1
Lentin, Stephen
Director
19/12/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHER LEA (SERVICES) LIMITED

HEATHER LEA (SERVICES) LIMITED is an(a) Active company incorporated on 06/02/1980 with the registered office located at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHER LEA (SERVICES) LIMITED?

toggle

HEATHER LEA (SERVICES) LIMITED is currently Active. It was registered on 06/02/1980 .

Where is HEATHER LEA (SERVICES) LIMITED located?

toggle

HEATHER LEA (SERVICES) LIMITED is registered at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH.

What does HEATHER LEA (SERVICES) LIMITED do?

toggle

HEATHER LEA (SERVICES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATHER LEA (SERVICES) LIMITED?

toggle

The latest filing was on 09/12/2025: Unaudited abridged accounts made up to 2025-03-31.