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 Aug 2015 AP01 Appointment of Mrs Paulina Lujan as a director on 23 July 2015
07 Aug 2015 TM01 Termination of appointment of Lindsay Alan Cheek as a director on 23 July 2015
21 Jul 2015 AA Full accounts made up to 30 September 2014
20 May 2015 AP01 Appointment of Mr Gerard Michael Kehoe as a director on 15 May 2015
20 May 2015 TM01 Termination of appointment of Paul Andrew Nicholson as a director on 15 May 2015
24 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
06 Sep 2014 AA Full accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
05 Jul 2013 AA Accounts made up to 30 September 2012
13 May 2013 AP01 Appointment of Mrs Maralyn Kitchingman as a director
13 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
29 Jun 2012 TM01 Termination of appointment of Ian Collier as a director
04 Apr 2012 AA Accounts made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from Premier Mss (Uk) Ltd Tournament Court Tournament Fields, Warwick Warwickshire CV34 6LG on 13 October 2011
13 Oct 2011 CH01 Director's details changed for Mr Phillip John Spencer on 29 September 2011
13 Oct 2011 CH01 Director's details changed for Ian Collier on 29 September 2011
13 Oct 2011 CH01 Director's details changed for George Gregory Quinn on 29 September 2011
13 Oct 2011 CH01 Director's details changed for Lindsay Alan Cheek on 29 September 2011
13 Oct 2011 CH03 Secretary's details changed for Paul Steven Griffiths on 29 September 2011
12 Oct 2011 AP01 Appointment of Mr Paul Andrew Nicholson as a director
07 Oct 2011 TM01 Termination of appointment of Marcus Herrmann as a director
20 Jul 2011 AA Accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Mr Phillip John Spencer on 29 September 2010