Advanced company searchLink opens in new window

THE LEADING EDGE 2002 LIMITED

Company number 04441957

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2022 DS01 Application to strike the company off the register
23 Mar 2022 AD01 Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to 12 Prospect Close Drayton Parslow Milton Keynes MK17 0JB on 23 March 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
19 May 2020 PSC04 Change of details for Mr Nicholas Guy Clampitt as a person with significant control on 18 May 2020
19 May 2020 PSC04 Change of details for Mrs Claire Susan Clampitt as a person with significant control on 18 May 2020
18 May 2020 PSC04 Change of details for Mrs Claire Susan Clampitt as a person with significant control on 18 May 2020
18 May 2020 PSC04 Change of details for Mr Nicholas Guy Clampitt as a person with significant control on 18 May 2020
18 May 2020 CH03 Secretary's details changed for Claire Susan Clampitt on 18 May 2020
18 May 2020 CH01 Director's details changed for Claire Susan Clampitt on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Nicholas Guy Clampitt on 18 May 2020
18 May 2020 AD01 Registered office address changed from 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 18 May 2020
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 May 2017 AD01 Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR to 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 16 May 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2