ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leech Country Homes Ltd

Leech Country Homes Ltd is an active company incorporated on 1 December 1988 with the registered office located in Leamington Spa, Warwickshire. Leech Country Homes Ltd was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02323833
Private limited company
Age
37 years
Incorporated 1 December 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (27 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 27 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
23 Waterloo Place
Warwick Street
Leamington Spa
Warwickshire
CV32 5LA
England
Address changed on 3 Dec 2025 (8 days ago)
Previous address was 23-25 Warwick Street Leamington Spa CV32 5LA England
Telephone
01642300429
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
4
PSC • PSC • Director • British • Lives in England • Born in May 1959
Director • Project Manager • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Jun 1964
Director • British • Lives in England • Born in May 1958
Christine Marie Shimwell
PSC • British • Lives in England • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Projectpart Limited
Dr Stephen James Kelly is a mutual person.
Active
PPH Management Limited
Dr Stephen James Kelly is a mutual person.
Active
The Burltons Management Company Limited
Dr Stephen James Kelly is a mutual person.
Active
Sawbridge Road Management Company Limited
Dr Stephen James Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.81K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 25 (-89%)
Total Assets
£1.07M
Increased by £721.26K (+207%)
Total Liabilities
-£459.55K
Increased by £171.48K (+60%)
Net Assets
£609.95K
Increased by £549.78K (+914%)
Debt Ratio (%)
43%
Decreased by 39.75% (-48%)
Latest Activity
Registered Address Changed
8 Days Ago on 3 Dec 2025
Registered Address Changed
8 Days Ago on 3 Dec 2025
Registered Address Changed
8 Days Ago on 3 Dec 2025
Confirmation Submitted
27 Days Ago on 14 Nov 2025
Registered Address Changed
27 Days Ago on 14 Nov 2025
Full Accounts Submitted
1 Month Ago on 14 Oct 2025
New Charge Registered
2 Months Ago on 29 Sep 2025
New Charge Registered
2 Months Ago on 29 Sep 2025
Dr Stephen James Kelly Appointed
4 Months Ago on 13 Aug 2025
Malcolm Alan Leech (PSC) Appointed
6 Months Ago on 28 May 2025
Get Credit Report
Discover Leech Country Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 23-25 Warwick Street Leamington Spa CV32 5LA England to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 3 December 2025
Submitted on 3 Dec 2025
Registered office address changed from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to 23 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 3 December 2025
Submitted on 3 Dec 2025
Certificate of change of name
Submitted on 3 Dec 2025
Registered office address changed from 23 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to 23 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 3 December 2025
Submitted on 3 Dec 2025
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Registered office address changed from Upsall House Swans Corner Nunthorpe Middlesbrough TS7 0LD to 23-25 Warwick Street Leamington Spa CV32 5LA on 14 November 2025
Submitted on 14 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 14 Oct 2025
Registration of charge 023238330004, created on 29 September 2025
Submitted on 7 Oct 2025
Registration of charge 023238330003, created on 29 September 2025
Submitted on 7 Oct 2025
Appointment of Dr Stephen James Kelly as a director on 13 August 2025
Submitted on 19 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year