Advanced company searchLink opens in new window

THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED

Company number 04150033

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)
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
16 Jan 2024 TM01 Termination of appointment of Laura Frances Robinson as a director on 15 January 2024
16 Jan 2024 TM01 Termination of appointment of Akos Rabi as a director on 16 January 2024
18 Sep 2023 AP01 Appointment of Ms Leila Gamaz as a director on 14 September 2023
14 Apr 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CH01 Director's details changed for Ms Laura Frances Robinson on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Akos Rabi on 23 March 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 February 2023
07 Feb 2023 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 31 December 2022
07 Feb 2023 AP04 Appointment of Q1 Professional Services Limited as a secretary on 1 January 2023
17 May 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
17 Aug 2020 AP01 Appointment of Ms Caroline Jade Arnold as a director on 1 July 2020
30 Jun 2020 TM01 Termination of appointment of Matthew Glynne Lawrence as a director on 30 June 2020
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
01 Nov 2019 AD01 Registered office address changed from Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
08 Oct 2019 PSC08 Notification of a person with significant control statement
08 Oct 2019 PSC07 Cessation of Peter Turlough Spellissy as a person with significant control on 8 October 2019