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)
10 Oct 2019 TM01 Termination of appointment of Philip Richard Mcclennon as a director on 30 September 2019
29 Apr 2019 AP01 Appointment of Miss Claire Louise Gathercole as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Paulina Irene Lujan as a director on 29 April 2019
29 Apr 2019 AA Full accounts made up to 31 December 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 PSC01 Notification of Peder Erik Prahl as a person with significant control on 6 April 2016
30 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 30 November 2018
12 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
31 Oct 2017 AA Full accounts made up to 31 December 2016
20 Oct 2017 AD01 Registered office address changed from 8 Tournament Court, Edgehill Drive Tournament Fields Warwick Warwickshire CV34 6LG to Leadec House 2 Academy Drive Warwick CV34 6QZ on 20 October 2017
13 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
13 Oct 2017 AP01 Appointment of Mr Lee Simon Smith as a director on 2 October 2017
13 Oct 2017 TM01 Termination of appointment of Gerard Michael Kehoe as a director on 2 October 2017
03 Apr 2017 CH01 Director's details changed for Mrs Paulina Lujan on 25 November 2016
23 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
13 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The provisions of the company's memorandum of association, which by virtue of section 28 of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the company's articles of association, be deleted in their entirety. 16/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 TM01 Termination of appointment of Phillip John Spencer as a director on 3 January 2017
20 Dec 2016 MR01 Registration of charge 034410050001, created on 20 December 2016
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
12 Oct 2016 AP01 Appointment of Mr Philip Richard Mcclennon as a director on 1 October 2016
26 Sep 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
12 Aug 2016 AA Full accounts made up to 30 September 2015
11 Mar 2016 TM01 Termination of appointment of George Gregory Quinn as a director on 29 February 2016
06 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000