LEACH AND BURTON LIMITED

Register to unlock more data on OkredoRegister

LEACH AND BURTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302184

Incorporation date

04/10/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Peterwood Way, Croydon, Surrey CR0 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1988)
dot icon09/12/2025
Director's details changed for Mr Jayanti Chimanbhai Patel on 2025-12-01
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Resolutions
dot icon20/08/2025
Satisfaction of charge 023021840009 in full
dot icon20/08/2025
Satisfaction of charge 023021840010 in full
dot icon20/08/2025
Satisfaction of charge 023021840011 in full
dot icon15/08/2025
Termination of appointment of Heena Patel as a secretary on 2024-09-30
dot icon15/08/2025
Registration of charge 023021840012, created on 2025-08-14
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/10/2024
Termination of appointment of Heena Patel as a director on 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/05/2024
Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2020-01-01
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/11/2023
All of the property or undertaking has been released and no longer forms part of charge 023021840009
dot icon23/11/2023
All of the property or undertaking has been released and no longer forms part of charge 023021840010
dot icon07/11/2023
Appointment of Mr Tayabali Mohamedbhai as a director on 2023-11-02
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon04/07/2023
Termination of appointment of Peter James Glover as a director on 2023-07-04
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon24/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon24/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/02/1995
Return made up to 08/03/95; no change of members
dot icon15/03/1994
Return made up to 08/03/94; no change of members
dot icon15/03/1994
Accounts for a small company made up to 1993-11-30
dot icon18/06/1993
Accounts for a small company made up to 1992-11-30
dot icon11/03/1993
Return made up to 08/03/93; full list of members
dot icon04/09/1992
Particulars of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon25/03/1992
Accounts for a small company made up to 1991-11-30
dot icon25/03/1992
Return made up to 08/03/92; no change of members
dot icon27/04/1991
Accounts for a small company made up to 1990-11-30
dot icon08/04/1991
Return made up to 08/03/91; no change of members
dot icon02/11/1990
Particulars of mortgage/charge
dot icon10/05/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon06/04/1990
Accounts for a small company made up to 1989-11-30
dot icon04/04/1990
Return made up to 23/03/90; full list of members
dot icon13/02/1989
Particulars of mortgage/charge
dot icon24/10/1988
Registered office changed on 24/10/88 from:\4 bishops avenue, northwood, middlesex, HA6 3DG
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Peter James
Director
01/10/2012 - 04/07/2023
7
Patel Junior, Jayanti Chimanbhai
Director
04/04/2013 - Present
59
Patel, Kirit Chimanbhai
Director
30/09/2012 - 15/07/2016
66
Patel Junior, Kirit Chimanbhai
Director
03/04/2013 - 15/07/2016
45
Patel Junior, Kirit Chimanbhai
Director
11/05/2014 - 11/05/2014
45

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LEACH AND BURTON LIMITED

LEACH AND BURTON LIMITED is an(a) Active company incorporated on 04/10/1988 with the registered office located at 2 Peterwood Way, Croydon, Surrey CR0 4UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEACH AND BURTON LIMITED?

toggle

LEACH AND BURTON LIMITED is currently Active. It was registered on 04/10/1988 .

Where is LEACH AND BURTON LIMITED located?

toggle

LEACH AND BURTON LIMITED is registered at 2 Peterwood Way, Croydon, Surrey CR0 4UQ.

What does LEACH AND BURTON LIMITED do?

toggle

LEACH AND BURTON LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for LEACH AND BURTON LIMITED?

toggle

The latest filing was on 09/12/2025: Director's details changed for Mr Jayanti Chimanbhai Patel on 2025-12-01.