TM02 |
Thu, 8th Dec 2022 - the day secretary's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 8th Dec 2022
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th May 2022. New Address: C/O Leadec Limited Torrington Avenue Coventry CV4 9AP. Previous address: Leadec Limited Torrington Avenue Coventry CV4 9HL England
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, September 2021
| incorporation
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on Fri, 3rd Sep 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Sep 2021. New Address: Leadec Limited Torrington Avenue Coventry CV4 9HL. Previous address: Goosepool House over Dinsdale Darlington County Durham DL2 1PW England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 3rd Sep 2021 - the day secretary's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 9th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 9th May 2017 secretary's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Sat, 2nd Jul 2016. New Address: Goosepool House over Dinsdale Darlington County Durham DL2 1PW. Previous address: 12 Charnwood Drive, Faverdale Darlington Durham DL3 0EG
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 750.00 GBP
capital
|
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 1st Jun 2015 - 750.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 2nd, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(15 pages)
|
TM01 |
Fri, 5th Sep 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 12th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sat, 3rd Oct 2009 secretary's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Nov 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Thu, 9th Sep 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Sep 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Sep 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 22nd Sep 2008 with shareholders record
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 19th Oct 2007 with shareholders record
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 19th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 19th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 19th Oct 2007 with shareholders record
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(12 pages)
|