Company NameLeech & Co Solicitors Limited
DirectorMatthew Brendan Connery
Company StatusActive
Company Number07121374
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Matthew Brendan Connery
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
34 Station Road, Urmston
Manchester
Lancashire
M41 9JQ
Director NameEmma Jane Leech
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD
Director NameMr Andrew Charles Dow
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD
Director NameLouise Leckie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD
Director NameMr Peter Joseph Hartley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashfield Road
Urmston
Manchester
M41 9AW
Secretary NameMrs Kathleen Ann Salter
StatusResigned
Appointed13 May 2010(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2015)
RoleCompany Director
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD
Director NameMr James John Gleave
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD

Contact

Websiteleech.co.uk
Telephone0161 7499000
Telephone regionManchester

Location

Registered AddressThe Old Police House 34 Station Road
Urmston
Manchester
Lancashire
M41 9JQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1P H Law Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,870,517
Gross Profit£2,007,678
Net Worth£1,616,393
Cash£2,876,233
Current Liabilities£3,686,940

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (4 months ago)
Next Return Due25 January 2025 (8 months, 2 weeks from now)

Charges

1 March 2010Delivered on: 3 March 2010
Satisfied on: 31 July 2014
Persons entitled: Emma Leech (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 January 2022Director's details changed for Mr Matthew Brendan Connery on 24 January 2022 (2 pages)
24 January 2022Change of details for Ph Law Limited as a person with significant control on 24 January 2022 (2 pages)
6 July 2021Registered office address changed from 18 Ashfield Road Urmston Manchester M41 9AW England to The Old Police House 34 Station Road Urmston Manchester Lancashire M41 9JQ on 6 July 2021 (1 page)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 January 2019Cessation of Matthew Brendan Connery as a person with significant control on 11 October 2016 (1 page)
22 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Amended total exemption full accounts made up to 30 April 2017 (9 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 January 2018Notification of Ph Law Limited as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 December 2016Appointment of Mr Matthew Brendan Connery as a director on 11 October 2016 (2 pages)
12 December 2016Termination of appointment of Peter Joseph Hartley as a director on 11 October 2016 (1 page)
12 December 2016Appointment of Mr Matthew Brendan Connery as a director on 11 October 2016 (2 pages)
12 December 2016Termination of appointment of Peter Joseph Hartley as a director on 11 October 2016 (1 page)
24 March 2016Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN England to 18 Ashfield Road Urmston Manchester M41 9AW on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN England to 18 Ashfield Road Urmston Manchester M41 9AW on 24 March 2016 (1 page)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
15 January 2016Full accounts made up to 30 April 2015 (23 pages)
15 January 2016Full accounts made up to 30 April 2015 (23 pages)
2 October 2015Registered office address changed from Barnett House Fountain Street Manchester M2 2AN England to Barnett House 53 Fountain Street Manchester M2 2AN on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Barnett House Fountain Street Manchester M2 2AN England to Barnett House 53 Fountain Street Manchester M2 2AN on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Barnett House Fountain Street Manchester M2 2AN England to Barnett House 53 Fountain Street Manchester M2 2AN on 2 October 2015 (1 page)
1 October 2015Registered office address changed from Heron House Albert Square Manchester M2 5HD to Barnett House Fountain Street Manchester M2 2AN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Heron House Albert Square Manchester M2 5HD to Barnett House Fountain Street Manchester M2 2AN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Heron House Albert Square Manchester M2 5HD to Barnett House Fountain Street Manchester M2 2AN on 1 October 2015 (1 page)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
4 February 2015Termination of appointment of Kathleen Ann Salter as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Kathleen Ann Salter as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Kathleen Ann Salter as a secretary on 4 February 2015 (1 page)
16 December 2014Full accounts made up to 30 April 2014 (23 pages)
16 December 2014Full accounts made up to 30 April 2014 (23 pages)
22 September 2014Termination of appointment of Emma Jane Leech as a director on 25 July 2014 (1 page)
22 September 2014Termination of appointment of James John Gleave as a director on 25 July 2014 (1 page)
22 September 2014Termination of appointment of Andrew Charles Dow as a director on 25 July 2014 (1 page)
22 September 2014Termination of appointment of Louise Leckie as a director on 25 July 2014 (1 page)
22 September 2014Termination of appointment of James John Gleave as a director on 25 July 2014 (1 page)
22 September 2014Termination of appointment of Emma Jane Leech as a director on 25 July 2014 (1 page)
22 September 2014Termination of appointment of Louise Leckie as a director on 25 July 2014 (1 page)
22 September 2014Termination of appointment of Andrew Charles Dow as a director on 25 July 2014 (1 page)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Any actual or possible conflict of interest which may arise by any of the matters set opposite the director's name be authorised and approved for all purposes including without limitation sections 175 and 180 of the act. To declare a dividend to be satisfied by the transfer of the debt pursuant to the loan agreement dated 21/03/13 between the company and legion trade finance in the sum of £4000,000 plus interest accrued. The dividend will be paid immediately to the shareholders of the company. 25/07/2014
(31 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Any actual or possible conflict of interest which may arise by any of the matters set opposite the director's name be authorised and approved for all purposes including without limitation sections 175 and 180 of the act. To declare a dividend to be satisfied by the transfer of the debt pursuant to the loan agreement dated 21/03/13 between the company and legion trade finance in the sum of £4000,000 plus interest accrued. The dividend will be paid immediately to the shareholders of the company. 25/07/2014
(31 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(7 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(7 pages)
23 October 2013Full accounts made up to 30 April 2013 (22 pages)
23 October 2013Full accounts made up to 30 April 2013 (22 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
14 August 2012Full accounts made up to 30 April 2012 (24 pages)
14 August 2012Full accounts made up to 30 April 2012 (24 pages)
31 January 2012Director's details changed for Peter Joseph Hartley on 11 January 2011 (2 pages)
31 January 2012Director's details changed for Peter Joseph Hartley on 11 January 2011 (2 pages)
31 January 2012Director's details changed for Louise Leckie on 1 March 2010 (2 pages)
31 January 2012Director's details changed for Emma Jane Leech on 1 March 2010 (2 pages)
31 January 2012Director's details changed for Mr Andrew Charles Dow on 11 January 2011 (2 pages)
31 January 2012Director's details changed for Emma Jane Leech on 1 March 2010 (2 pages)
31 January 2012Director's details changed for Louise Leckie on 1 March 2010 (2 pages)
31 January 2012Director's details changed for Emma Jane Leech on 1 March 2010 (2 pages)
31 January 2012Director's details changed for Mr Andrew Charles Dow on 11 January 2011 (2 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Louise Leckie on 1 March 2010 (2 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 30 April 2011 (23 pages)
3 October 2011Full accounts made up to 30 April 2011 (23 pages)
17 May 2011Appointment of Mr James John Gleave as a director (2 pages)
17 May 2011Appointment of Mr James John Gleave as a director (2 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 May 2010Change of accounting reference date (3 pages)
21 May 2010Change of accounting reference date (3 pages)
13 May 2010Appointment of Mrs Kathleen Ann Salter as a secretary (1 page)
13 May 2010Appointment of Mrs Kathleen Ann Salter as a secretary (1 page)
4 March 2010Appointment of Peter Joseph Hartley as a director (3 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(14 pages)
4 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
4 March 2010Appointment of Peter Joseph Hartley as a director (3 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(4 pages)
4 March 2010Appointment of Louise Leckie as a director (3 pages)
4 March 2010Appointment of Louise Leckie as a director (3 pages)
4 March 2010Appointment of Mr Andrew Charles Dow as a director (3 pages)
4 March 2010Appointment of Mr Andrew Charles Dow as a director (3 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(14 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(4 pages)
4 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(4 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2010Incorporation (48 pages)
11 January 2010Incorporation (48 pages)