- Company Overview for THE LEADING EDGE 2002 LIMITED (04441957)
- Filing history for THE LEADING EDGE 2002 LIMITED (04441957)
- People for THE LEADING EDGE 2002 LIMITED (04441957)
- More for THE LEADING EDGE 2002 LIMITED (04441957)
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
|