Advanced company searchLink opens in new window

LEADING EDGE GROUP (UK) LIMITED

Company number 06209056

Filter by category

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)
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
  • GBP 40,000
06 Nov 2015 AA Full accounts made up to 30 June 2015