Advanced company searchLink opens in new window

LEADING EDGE APPOINTMENTS LIMITED

Company number 08727624

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2021 DS01 Application to strike the company off the register
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
23 Sep 2021 CH01 Director's details changed for Mrs Gillian Daley on 23 September 2021
23 Sep 2021 PSC04 Change of details for Mrs Gillian Daley as a person with significant control on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 14 Oaklands 113 Haling Park Road South Croydon CR2 6NN to 7 Wickstead Close Wickstead Close Woodthorpe Nottingham NG5 4HF on 23 September 2021
21 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
19 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 CERTNM Company name changed gagegrip LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
24 Mar 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
05 Mar 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 4 March 2015
05 Mar 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to 14 Oaklands 113 Haling Park Road South Croydon CR2 6NN on 5 March 2015
05 Mar 2015 AP01 Appointment of Ms Gillian Daley as a director on 5 March 2015