Advanced company searchLink opens in new window

LEADEC LIMITED

Company number 03441005

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 MR01 Registration of charge 034410050002, created on 21 December 2022
08 Dec 2022 AP03 Appointment of Miss Heather Margaret Goode as a secretary on 8 December 2022
08 Dec 2022 TM02 Termination of appointment of Paul Steven Griffiths as a secretary on 8 December 2022
31 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 MA Memorandum and Articles of Association
25 Oct 2022 CC04 Statement of company's objects
12 Oct 2022 AA Full accounts made up to 31 December 2021
11 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
30 May 2022 AD01 Registered office address changed from Leadec Limited Torrington Avenue Coventry CV4 9HL United Kingdom to Leadec Limited Torrington Avenue Coventry CV4 9AP on 30 May 2022
07 Feb 2022 PSC01 Notification of Charlmaine Vella as a person with significant control on 2 November 2021
07 Feb 2022 PSC01 Notification of Johannes Josef Maret as a person with significant control on 2 November 2021
07 Feb 2022 PSC01 Notification of Graeme Smith as a person with significant control on 2 November 2021
07 Feb 2022 PSC01 Notification of Carsten Dan Koppen as a person with significant control on 2 November 2021
07 Feb 2022 PSC01 Notification of Julia Anne Jennifer Chapman as a person with significant control on 2 November 2021
07 Feb 2022 PSC07 Cessation of Peder Erik Prahl as a person with significant control on 2 November 2021
10 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
09 Aug 2021 AA Full accounts made up to 31 December 2020
02 Feb 2021 AD01 Registered office address changed from 460 Torrington Avenue Coventry CV4 9HL England to Leadec Limited Torrington Avenue Coventry CV4 9HL on 2 February 2021
05 Jan 2021 AD01 Registered office address changed from Leadec House 2 Academy Drive Warwick CV34 6QZ England to 460 Torrington Avenue Coventry CV4 9HL on 5 January 2021
24 Dec 2020 AA Full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
01 Nov 2019 TM01 Termination of appointment of Maralyn Kitchingman as a director on 31 October 2019
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates