- Company Overview for LEADING EDGE GROUP (UK) LIMITED (06209056)
- Filing history for LEADING EDGE GROUP (UK) LIMITED (06209056)
- People for LEADING EDGE GROUP (UK) LIMITED (06209056)
- Registers for LEADING EDGE GROUP (UK) LIMITED (06209056)
- More for LEADING EDGE GROUP (UK) LIMITED (06209056)
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) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Nov 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Anthony Fleetwood as a director on 13 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Struan Abernethy as a director on 14 May 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Craig Mardon as a director on 21 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2018 | PSC02 | Notification of Consolidated Operations Group Limited as a person with significant control on 31 December 2017 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
16 Oct 2017 | TM01 | Termination of appointment of Andrew Gardiner as a director on 10 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
22 Mar 2017 | AD03 | Register(s) moved to registered inspection location The Old Studio High Street West Wycombe HP14 3AB | |
10 Mar 2017 | AP03 | Appointment of Mrs Sally Ann Knapp as a secretary on 1 February 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of John Michael Beattie as a secretary on 1 February 2017 | |
27 Jan 2017 | AP01 | Appointment of Craig Mardon as a director on 3 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Simon Richard Lane as a director on 3 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Andrew Grant as a director on 3 January 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
29 Aug 2016 | TM01 | Termination of appointment of Cameron Scott Mccullagh as a director on 13 November 2015 | |
29 Aug 2016 | TM01 | Termination of appointment of Raylee Carruthers as a director on 1 May 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Ground Floor Maple House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd to Part Ground Floor, Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RA on 22 February 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
06 Nov 2015 | AA | Full accounts made up to 30 June 2015 |