- Company Overview for LEADCRAFT LIMITED (03839874)
- Filing history for LEADCRAFT LIMITED (03839874)
- People for LEADCRAFT LIMITED (03839874)
- Charges for LEADCRAFT LIMITED (03839874)
- More for LEADCRAFT LIMITED (03839874)
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) |
---|---|---|---|
21 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Jan 2018 | PSC02 | Notification of Rangeley Holdings Limited as a person with significant control on 1 October 2017 | |
02 Jan 2018 | PSC07 | Cessation of Norbros Property Limited as a person with significant control on 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
11 Sep 2017 | PSC07 | Cessation of Norris Property Holdings Limited as a person with significant control on 4 September 2017 | |
11 Sep 2017 | PSC02 | Notification of Norbros Property Limited as a person with significant control on 5 September 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr James Andrew Norris on 8 August 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
16 May 2016 | CH01 | Director's details changed for Mr James Andrew Norris on 16 May 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
25 Mar 2014 | AD01 | Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP United Kingdom on 25 March 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Apr 2012 | AD01 | Registered office address changed from Target Chartered Accountants 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 5 April 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |