Leach Rhodes Walker Limited

DataGardener
leach rhodes walker limited
live
Micro

Leach Rhodes Walker Limited

06548787Private Limited With Share Capital

Ground Floor West, 50 Dearmans Place, Manchester, M35LH
Incorporated

29/03/2008

Company Age

18 years

Directors

4

Employees

14

SIC Code

71111

Risk

moderate risk

Company Overview

Registration, classification & business activity

Leach Rhodes Walker Limited (06548787) is a private limited with share capital incorporated on 29/03/2008 (18 years old) and registered in manchester, M35LH. The company operates under SIC code 71111 - architectural activities.

Leach rhodes walker is a 90 person strong architectural practice with its head office in manchester; with expanding offices in london and bucharest.the practice has been operating for over 60 years and is active in all commercial sectors throughout the uk and europe. our portfolio of work ranges in ...

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 29/03/2008
M35LH
14 employees

Financial Overview

Total Assets

£1.52M

Liabilities

£1.32M

Net Assets

£196.1K

Est. Turnover

£3.10M

AI Estimated
Unreported
Cash

£465

Key Metrics

14

Employees

4

Directors

1

Shareholders

1

PSCs

Board of Directors

4

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Resolution
Category:Resolution
Date:07-08-2023
Resolution
Category:Resolution
Date:07-08-2023
Resolution
Category:Resolution
Date:07-08-2023
Resolution
Category:Resolution
Date:07-08-2023
Capital Cancellation Shares
Category:Capital
Date:31-07-2023
Capital Cancellation Shares
Category:Capital
Date:31-07-2023
Capital Cancellation Shares
Category:Capital
Date:31-07-2023
Capital Cancellation Shares
Category:Capital
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Resolution
Category:Resolution
Date:19-07-2023
Resolution
Category:Resolution
Date:19-07-2023
Capital Cancellation Shares
Category:Capital
Date:14-07-2023
Capital Cancellation Shares
Category:Capital
Date:14-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2014
Capital Return Purchase Own Shares
Category:Capital
Date:05-08-2014
Termination Director Company With Name
Category:Officers
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Capital Return Purchase Own Shares
Category:Capital
Date:08-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Auditors Resignation Company
Category:Auditors
Date:15-08-2013
Miscellaneous
Category:Miscellaneous
Date:13-08-2013
Capital Return Purchase Own Shares
Category:Capital
Date:02-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Termination Secretary Company With Name
Category:Officers
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2012
Resolution
Category:Resolution
Date:03-05-2012
Resolution
Category:Resolution
Date:03-05-2012
Resolution
Category:Resolution
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date10/03/2026
Latest Accounts31/03/2025

Trading Addresses

Ground Floor West, 50 Dearmans Place, Salford, Lancashire, M35LHRegistered

Contact

01618330211
lrw.co.uk
Ground Floor West, 50 Dearmans Place, Manchester, M35LH