Advanced company searchLink opens in new window

LEADING EDGE DESIGN UK LTD

Company number 05148066

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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