- Company Overview for LEADING EDGE DESIGN UK LTD (05148066)
- Filing history for LEADING EDGE DESIGN UK LTD (05148066)
- People for LEADING EDGE DESIGN UK LTD (05148066)
- More for LEADING EDGE DESIGN UK LTD (05148066)
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) |
---|---|---|---|
10 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2022 | DS01 | Application to strike the company off the register | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Andrew John Bennett as a director on 30 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Andrew John Bennett as a director on 1 November 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
16 May 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 August 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | TM01 | Termination of appointment of Andrew John Bennett as a director on 14 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Andrew John Bennett as a director on 1 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD01 | Registered office address changed from The Stone Barn Norbin Box Corsham Wilts SN13 8JJ United Kingdom to The Old Butchers Shop High Street Urchfont Devizes Wiltshire SN10 4QH on 14 July 2014 |