Advanced company searchLink opens in new window

I LEADBETTER LTD

Company number SC451397

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)
28 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Mains of Cow Gask Trinity Gask Auchterarder PH3 1LL on 5 July 2021
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
22 May 2020 AP01 Appointment of Mr Renton Leadbeter as a director on 9 May 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Sep 2019 CH01 Director's details changed for Mr Ian Leadbetter on 6 September 2019
10 Sep 2019 PSC04 Change of details for Mr Ian Derek Leadbetter as a person with significant control on 6 September 2019
31 Jul 2019 AD01 Registered office address changed from Willowbank Ladeside Glenfarg Perth PH2 9NZ to 101 Rose Street South Lane Edinburgh EH2 3JG on 31 July 2019
15 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
15 Jun 2019 CH01 Director's details changed for Mr Ian Derek Leadbetter on 10 June 2019
12 Apr 2019 AA Micro company accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
21 Jun 2018 CH01 Director's details changed for Mr Ian Derek Leadbetter on 11 June 2018
07 Feb 2018 AA Micro company accounts made up to 30 June 2017
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000