Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTLEACH LIMITED
Company Information for

CARTLEACH LIMITED

2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
01736255
Private Limited Company
Active

Company Overview

About Cartleach Ltd
CARTLEACH LIMITED was founded on 1983-07-01 and has its registered office in Prestwich. The organisation's status is listed as "Active". Cartleach Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTLEACH LIMITED
 
Legal Registered Office
2ND FLOOR PARKGATES
BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 01736255
Company ID Number 01736255
Date formed 1983-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTLEACH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTLEACH LIMITED

Current Directors
Officer Role Date Appointed
SUSAN LEBRECHT
Company Secretary 1991-10-16
BERNARD JANUS LEBRECHT
Director 1991-10-16
SUSAN LEBRECHT
Director 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LEBRECHT SEVODE LIMITED Company Secretary 1991-05-03 CURRENT 1985-07-25 Active
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 2 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 1 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 2 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 1 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT BOYTON LIMITED Director 2017-05-05 CURRENT 1990-05-11 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 1 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 2 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 1 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 2 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MINTO PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT MINTO PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT CATTERICK ESTATES 3 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 4 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 5 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT SHULEM LTD Director 2016-02-03 CURRENT 2016-02-03 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 1 LTD Director 2015-12-15 CURRENT 2015-12-15 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 2 LTD Director 2015-12-14 CURRENT 2015-12-14 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 2 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 1 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 2 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 1 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MARGATE ESTATES 1 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT MARGATE ESTATES 2 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT SCOVELL LTD Director 2015-05-20 CURRENT 2015-01-14 Active
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 2 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 1 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WATERDALE ESTATES 1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT WATERDALE ESTATES 2 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT MEADOWS ESTATES 1 LTD Director 2014-11-07 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MEADOWS ESTATES 2 LTD Director 2014-11-06 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT CLEVER CULTURES LIMITED Director 2014-08-15 CURRENT 2014-08-14 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 1 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 2 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT CREWE WEST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE WEST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT QUADREX LTD Director 2014-05-07 CURRENT 2014-04-29 Active
BERNARD JANUS LEBRECHT PORTLAND PROPERTIES LTD Director 2014-04-23 CURRENT 2014-04-14 Dissolved 2016-05-31
BERNARD JANUS LEBRECHT ECCLES ESTATES LTD Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-11-22
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 2 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 1 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GO NUTZ LTD Director 2014-01-03 CURRENT 2013-05-29 Active
BERNARD JANUS LEBRECHT VENTNOR MANAGEMENT LTD Director 2013-12-16 CURRENT 2013-11-26 Active
BERNARD JANUS LEBRECHT CALDER PROPERTIES 1 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT CALDER PROPERTIES 2 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT BROADWAY ESTATES 1 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT BROADWAY ESTATES 2 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT PAN PRIDE CORPORATION LTD Director 2013-10-25 CURRENT 2010-08-05 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 1 LIMITED Director 2013-08-23 CURRENT 2013-08-21 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 2 LIMITED Director 2013-08-20 CURRENT 2013-04-08 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT EQUATEL (UK) LIMITED Director 2012-08-20 CURRENT 2012-05-30 Active
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 1 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 2 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT TENTH AVENUE 1 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT TENTH AVENUE 2 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 2 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 1 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT BROADMEAD ESTATES 1 LIMITED Director 2011-03-29 CURRENT 2011-03-21 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT AINTREE ESTATES 2 LTD Director 2011-03-21 CURRENT 2011-03-16 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT KIWI ESTATES 2 LIMITED Director 2011-03-10 CURRENT 2003-04-11 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 1 LIMITED Director 2011-02-07 CURRENT 2005-02-08 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 2 LIMITED Director 2011-02-07 CURRENT 2005-02-09 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WINDEMERE LTD Director 2011-02-07 CURRENT 2004-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT EUROPA ASSETS 1 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT EUROPA ASSETS 2 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 1 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 2 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WALON PROPERTIES 2 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT WALON PROPERTIES 1 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 2 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 1 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT GEEWALK ESTATES 1 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT GEEWALK ESTATES 2 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 1 LIMITED Director 2010-09-06 CURRENT 2004-09-21 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 2 LIMITED Director 2010-09-06 CURRENT 2004-09-10 Dissolved 2016-09-30
BERNARD JANUS LEBRECHT CREWETOLL WEST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL WEST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT CHECKHOLD LIMITED Director 2010-08-12 CURRENT 2005-11-30 Dissolved 2015-04-07
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 1 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 2 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT AINTREE ESTATES LIMITED Director 2010-08-12 CURRENT 2000-07-04 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 1 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 2 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT ALIE PROPERTIES 1 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT ALIE PROPERTIES 2 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 2 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2015-06-16
BERNARD JANUS LEBRECHT HARDMAN ESTATES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT HARDMAN ESTATES LTD Director 2010-05-28 CURRENT 1999-02-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT STOKE PROPERTIES 1 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STOKE PROPERTIES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 1 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2018-04-08
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2004-02-16 Dissolved 2014-11-21
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2004-02-17 Dissolved 2014-11-12
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT BRIARMEAD LTD Director 2010-05-11 CURRENT 2000-03-02 Dissolved 2016-07-05
BERNARD JANUS LEBRECHT TYNEBRECK LTD Director 2010-05-11 CURRENT 1999-11-12 Dissolved 2016-09-24
BERNARD JANUS LEBRECHT MEDDEN LTD Director 2010-05-11 CURRENT 1999-05-19 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT MARSHWALL PROPERTIES LTD Director 2010-05-11 CURRENT 2003-04-02 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT LEEWIGPIER (1) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT LEEWIGPIER (2) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT MAGNA ESTATES LTD Director 2010-05-11 CURRENT 2002-01-10 Dissolved 2018-04-24
BERNARD JANUS LEBRECHT FAIRMANOR INVESTMENTS LTD Director 2010-05-11 CURRENT 2003-07-09 Active
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) 2 LIMITED Director 2010-05-11 CURRENT 2003-03-26 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) LIMITED Director 2010-05-11 CURRENT 2001-03-09 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MIKVE TRUST LIMITED Director 2006-07-14 CURRENT 2006-07-13 Active
BERNARD JANUS LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
BERNARD JANUS LEBRECHT VENTNOR LIMITED Director 1991-12-01 CURRENT 1983-06-23 Active
BERNARD JANUS LEBRECHT KESSER CHARITIES LIMITED Director 1991-08-17 CURRENT 1990-08-17 Active
BERNARD JANUS LEBRECHT SEVODE LIMITED Director 1991-05-03 CURRENT 1985-07-25 Active
SUSAN LEBRECHT MEMHAY LIMITED Director 2016-06-02 CURRENT 1989-05-22 Active
SUSAN LEBRECHT ANGORLAKE LIMITED Director 1991-12-31 CURRENT 1983-06-24 Active
SUSAN LEBRECHT SEVODE LIMITED Director 1991-05-03 CURRENT 1985-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-06-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Current accounting period shortened from 30/03/22 TO 29/03/22
2022-12-30Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-12-30Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-12-30AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-25AA01Previous accounting period shortened from 03/04/20 TO 02/04/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-03AA01Previous accounting period shortened from 04/04/19 TO 03/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-18AA01Previous accounting period shortened from 05/04/18 TO 04/04/18
2018-12-20AA01Previous accounting period shortened from 06/04/18 TO 05/04/18
2018-12-19AA01Previous accounting period extended from 24/03/18 TO 06/04/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-19AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-12-21AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-12-22AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-03-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0116/10/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-11-25AA01Previous accounting period extended from 24/03/13 TO 31/03/13
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM Third Floor Manchester House 86 Princess Street Manchester, M1 6NP
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0116/10/13 ANNUAL RETURN FULL LIST
2013-03-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA01Previous accounting period shortened from 25/03/12 TO 24/03/12
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-14AR0116/10/12 FULL LIST
2012-03-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AA01PREVSHO FROM 26/03/2011 TO 25/03/2011
2011-10-18AR0116/10/11 FULL LIST
2011-04-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23AA01PREVSHO FROM 27/03/2010 TO 26/03/2010
2010-10-18AR0116/10/10 FULL LIST
2010-04-26AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AA01PREVSHO FROM 28/03/2009 TO 27/03/2009
2009-10-21AR0116/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LEBRECHT / 15/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JANUS LEBRECHT / 15/10/2009
2009-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26225PREVSHO FROM 29/03/2008 TO 28/03/2008
2008-12-11363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-21AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-30225ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07
2007-10-29363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2006-11-02363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-11363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-04363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-09363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CARTLEACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTLEACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE DEED 2003-06-20 Outstanding WEST BROMWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTLEACH LIMITED

Intangible Assets
Patents
We have not found any records of CARTLEACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTLEACH LIMITED
Trademarks
We have not found any records of CARTLEACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTLEACH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CARTLEACH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CARTLEACH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTLEACH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTLEACH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.