Advanced company searchLink opens in new window

LEADING EDGE DESIGN (STOCKPORT) LIMITED

Company number 02982603

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
24 Oct 2017 PSC02 Notification of M N Holdings Limited as a person with significant control on 6 April 2016
24 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 24 October 2017
13 Oct 2017 AA Micro company accounts made up to 28 February 2017
29 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
26 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
18 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Jun 2014 TM01 Termination of appointment of Paul Rhodes as a director
30 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
25 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
31 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011
22 Sep 2011 CH03 Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
18 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009