LEASCH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LEASCH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00692369

Incorporation date

11/05/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brick Kiln Cottage The Avenue, Herriard, Basingstoke, Hampshire RG25 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1961)
dot icon21/04/2026
Termination of appointment of Volker Heinz as a director on 2026-04-21
dot icon15/10/2025
Cessation of Maurice Levenson as a person with significant control on 2025-05-01
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon15/05/2024
Change of details for Miss Kay Catherine Sheila Hilary Linnell as a person with significant control on 2023-01-01
dot icon14/05/2024
Notification of Volker Gustav Heinz as a person with significant control on 2023-01-01
dot icon14/05/2024
Notification of Maurice Levenson as a person with significant control on 2023-01-01
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/08/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon21/01/2011
Registered office address changed from , Brick Kiln Cottage, Avenue Road, Herriard, Hampshire, RG25 2PR on 2011-01-21
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Termination of appointment of Helga Schwarzschild as a director
dot icon03/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Kay Catherine Sheila Hilary Linnell on 2009-12-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Appointment terminated director james lester
dot icon13/02/2009
Return made up to 21/01/09; full list of members
dot icon13/02/2009
Appointment terminated secretary james lester
dot icon13/02/2009
Secretary appointed kay catherine sheila hilary linnell
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Resolutions
dot icon20/03/2008
Full accounts made up to 2007-03-31
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/02/2008
Return made up to 21/01/08; no change of members
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon30/04/2007
Full accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 21/01/07; full list of members
dot icon21/01/2007
New director appointed
dot icon06/12/2006
New director appointed
dot icon12/06/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Return made up to 21/01/06; full list of members
dot icon04/01/2006
Full accounts made up to 2004-03-31
dot icon24/05/2005
Full accounts made up to 2003-03-31
dot icon08/02/2005
Return made up to 21/01/04; full list of members
dot icon28/01/2005
Return made up to 21/01/05; full list of members
dot icon13/10/2004
Full accounts made up to 2002-03-31
dot icon27/08/2004
Registered office changed on 27/08/04 from:\22 sidmouth road, willesden green, london, NW2 5JF
dot icon24/08/2004
Full accounts made up to 2001-03-31
dot icon17/06/2004
Full accounts made up to 2000-03-31
dot icon03/06/2004
Full accounts made up to 1999-03-31
dot icon02/06/2004
Full accounts made up to 1998-03-31
dot icon02/06/2004
Full accounts made up to 1997-03-31
dot icon09/03/2004
Full accounts made up to 1996-03-31
dot icon24/11/2003
Full accounts made up to 1995-03-31
dot icon18/11/2003
Full accounts made up to 1994-03-31
dot icon14/10/2003
Full accounts made up to 1993-03-31
dot icon19/09/2003
Full accounts made up to 1992-03-31
dot icon17/09/2003
Registered office changed on 17/09/03 from:\22 sidmouth road, london, NW2 5JX
dot icon12/09/2003
Full accounts made up to 1991-03-31
dot icon12/09/2003
Full accounts made up to 1990-03-31
dot icon10/09/2003
Return made up to 21/01/03; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from:\6-8 underwood street, london, N17 jq
dot icon26/08/2003
Full accounts made up to 1989-03-31
dot icon09/07/2003
Full accounts made up to 1988-03-31
dot icon09/07/2003
Full accounts made up to 1987-03-31
dot icon09/07/2003
Full accounts made up to 1986-03-31
dot icon09/07/2003
Full accounts made up to 1985-03-31
dot icon14/08/2002
Registered office changed on 14/08/02 from:\22 sidmouth road, willesden, london, NW2 5JF
dot icon27/03/2002
Registered office changed on 27/03/02 from:\6-8 underwood street, london, N1 7JQ
dot icon12/02/2002
Return made up to 21/01/02; full list of members
dot icon22/03/2001
Return made up to 21/01/01; full list of members
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Return made up to 21/01/00; full list of members
dot icon27/05/1999
Return made up to 21/01/99; full list of members
dot icon23/01/1998
Return made up to 21/01/98; no change of members
dot icon10/10/1997
Return made up to 31/12/96; no change of members
dot icon10/10/1997
Secretary resigned
dot icon17/09/1997
Registered office changed on 17/09/97 from:\classic house, 174-180 old street, london, EC1V 9BP
dot icon07/06/1996
Registered office changed on 07/06/96 from:\13-17 new burlington place, london, W1X 2JP
dot icon03/06/1996
New secretary appointed
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon05/10/1995
Registered office changed on 05/10/95 from:\classic house,, 174-180, old street,, london., EC1V 9BP
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
New secretary appointed;new director appointed
dot icon16/08/1994
Compulsory strike-off action has been discontinued
dot icon16/08/1994
First Gazette notice for compulsory strike-off
dot icon01/02/1994
Strike-off action suspended
dot icon01/02/1994
First Gazette notice for compulsory strike-off
dot icon24/09/1992
Registered office changed on 24/09/92 from:\250-256, st. Ann's road,, london.N15 5BN
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
Registered office changed on 10/08/89 from:\c/o bowker orford & co, 15 cavendish pl, london W1M 9DL
dot icon28/04/1989
First gazette
dot icon31/10/1985
Accounts made up to 1984-03-31
dot icon03/08/1961
Certificate of change of name
dot icon11/05/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heinz, Volker
Director
02/11/2006 - 21/04/2026
6
Linnell, Kay Catherine Sheila Hilary, Dr
Director
31/12/2006 - Present
43

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASCH INVESTMENTS LIMITED

LEASCH INVESTMENTS LIMITED is an(a) Active company incorporated on 11/05/1961 with the registered office located at Brick Kiln Cottage The Avenue, Herriard, Basingstoke, Hampshire RG25 2PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEASCH INVESTMENTS LIMITED?

toggle

LEASCH INVESTMENTS LIMITED is currently Active. It was registered on 11/05/1961 .

Where is LEASCH INVESTMENTS LIMITED located?

toggle

LEASCH INVESTMENTS LIMITED is registered at Brick Kiln Cottage The Avenue, Herriard, Basingstoke, Hampshire RG25 2PR.

What does LEASCH INVESTMENTS LIMITED do?

toggle

LEASCH INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEASCH INVESTMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Volker Heinz as a director on 2026-04-21.