Leech Country Homes Ltd.

DataGardener
leech country homes ltd.
live
Micro

Leech Country Homes Ltd.

02323833Private Limited With Share Capital

23 Waterloo Place, Warwick Street, Leamington Spa, CV325LA
Incorporated

01/12/1988

Company Age

37 years

Directors

6

Employees

3

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Leech Country Homes Ltd. (02323833) is a private limited with share capital incorporated on 01/12/1988 (37 years old) and registered in leamington spa, CV325LA. The company operates under SIC code 41100 - development of building projects.

Upsall house residential home limited is a hospital & health care company based out of upsall house swans corner, nunthorpe, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 01/12/1988
CV325LA
3 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£459.5K

Net Assets

£610.0K

Cash

£0

Key Metrics

3

Employees

6

Directors

3

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2025
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2024
Cessation 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
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2009
Legacy
Category:Annual Return
Date:25-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2007
Legacy
Category:Annual Return
Date:17-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2006
Legacy
Category:Annual Return
Date:17-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:08-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Annual Return
Date:28-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2003
Legacy
Category:Annual Return
Date:23-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2002
Legacy
Category:Annual Return
Date:24-12-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2001
Legacy
Category:Annual Return
Date:04-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2000

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date14/10/2025
Latest Accounts30/09/2024

Trading Addresses

23-25 Waterloo Place, Warwick Street, Leamington Spa, CV325LARegistered
Middlesbrough Road, Guisborough, Middlesbrough, Cleveland, TS70LD

Contact

01642321572
23 Waterloo Place, Warwick Street, Leamington Spa, CV325LA