Company NameLEH Solutions Ltd
DirectorLinzi Joy Davies
Company StatusActive
Company Number07509781
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Linzi Joy Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBechers Brook Higher Lane
Lymm
Cheshire
WA13 0RJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameMrs Lesley Carol Waite
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressShires End 17 Crouchley Hall Mews, Crouchley Lane
Lymm
Cheshire
WA13 0BX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Lizin Joy Davies
80.00%
Ordinary
20 at £1Lesley White
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,056
Cash£4
Current Liabilities£51,802

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
12 April 2023Registered office address changed from 3 Weaste Lane Thelwall Warrington Cheshire WA4 3JT England to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 12 April 2023 (1 page)
21 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Registered office address changed from Bechers Brook Higher Lane Lymm Warrington Cheshire WA13 0RJ to 3 Weaste Lane Thelwall Warrington Cheshire WA4 3JT on 19 April 2022 (1 page)
19 April 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
30 August 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 July 2019Current accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 June 2018Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Termination of appointment of Lesley Carol Waite as a secretary on 17 February 2015 (1 page)
1 April 2016Termination of appointment of Lesley Carol Waite as a secretary on 17 February 2015 (1 page)
1 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2011Appointment of Mrs Lesley Carol Waite as a secretary (2 pages)
14 February 2011Appointment of Mrs Lesley Carol Waite as a secretary (2 pages)
11 February 2011Appointment of Miss Linzi Davies as a director (2 pages)
11 February 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
11 February 2011Appointment of Miss Linzi Davies as a director (2 pages)
11 February 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)