Company NameLeech & Sharpe Joinery Ltd
DirectorRaymond Paul Freeman
Company StatusActive
Company Number02202554
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)
Previous NameLeech & Sharpe Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Paul Freeman
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(23 years, 4 months after company formation)
Appointment Duration13 years
RoleJoiner
Country of ResidenceEngland
Correspondence Address97 High Street
Lees
Oldham
Lancashire
OL4 4LY
Director NameAlan Leech
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleBricklayer
Correspondence Address56 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HJ
Director NameDavid Sharpe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 April 2011)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechwood Lane
Heyrod
Stalybridge
Cheshire
SK15 3BU
Secretary NameGlennis Sharpe
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2011)
RoleSecretary
Correspondence Address1 Beechwood Lane
Heyrod
Stalybridge
Cheshire
SK15 3BU
Director NameMs Rachel Mary Freeman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address205 Alt Lane
Oldham
OL8 2HE
Director NameMrs Rachel Freeman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Secretary NameDr Sefton & Co (Secretarial) Ltd (Corporation)
StatusResigned
Appointed01 April 2011(23 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2022)
Correspondence Address141-143 Union Street
Oldham
OL1 1TE

Location

Registered Address97 High Street
Lees
Oldham
Lancashire
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Raymond Freeman
51.00%
Ordinary
49 at £1Rachel Conneely
49.00%
Ordinary

Financials

Year2014
Net Worth-£15,090
Cash£296
Current Liabilities£27,189

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Appointment of Mrs Rachel Freeman as a director on 28 February 2017 (2 pages)
3 October 2016Registered office address changed from 205 Alt Lane Oldham OL8 2HE to 143 Union Street Oldham OL1 1TE on 3 October 2016 (1 page)
26 July 2016Termination of appointment of Rachel Mary Freeman as a director on 1 June 2016 (1 page)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Director's details changed for Ms Rachel Mary Conneely on 19 December 2015 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Termination of appointment of David Sharpe as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2011Termination of appointment of Glennis Sharpe as a secretary (1 page)
20 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 July 2011Appointment of Dr Sefton & Co (Secretarial) Ltd as a secretary (2 pages)
15 July 2011Appointment of Ms Rachel Mary Conneely as a director (2 pages)
15 July 2011Appointment of Mr Raymond Paul Freeman as a director (2 pages)
10 May 2011Registered office address changed from 1 Beechwood Lane Heyrod Stalybridge Cheshire SK15 3BU on 10 May 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2010Director's details changed for David Sharpe on 19 May 2010 (2 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2008Secretary's change of particulars / glennis sharpe / 02/06/2008 (1 page)
2 June 2008Return made up to 19/05/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2007Return made up to 19/05/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2006Return made up to 19/05/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Return made up to 19/05/05; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 April 2004Return made up to 15/03/04; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 15/03/03; full list of members (6 pages)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2000Return made up to 15/03/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 April 1999Return made up to 15/03/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1998Return made up to 15/03/98; no change of members (4 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
12 July 1996Director resigned (1 page)
24 March 1996Return made up to 15/03/96; full list of members (6 pages)
20 February 1996Full accounts made up to 31 December 1995 (8 pages)
2 March 1995Return made up to 15/03/95; no change of members (4 pages)