Advanced company searchLink opens in new window

LEADINGCROSS ULTIMATE LTD

Company number 09314932

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2023 DS01 Application to strike the company off the register
03 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 February 2023
03 Feb 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 February 2023
26 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
25 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
25 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 9 December 2022
25 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 December 2022
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
26 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022
26 Aug 2022 AD01 Registered office address changed from 30 Harrow Road Feltham TW14 8RT United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 August 2022
26 Aug 2022 PSC07 Cessation of Stewart Grimmett as a person with significant control on 25 August 2022
26 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022
26 Aug 2022 TM01 Termination of appointment of Stewart Grimmett as a director on 25 August 2022
23 Jun 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
24 Jun 2020 AA Micro company accounts made up to 30 November 2019
17 Mar 2020 AD01 Registered office address changed from Flat 49, Azure Court Feltham TW13 4RR United Kingdom to 30 Harrow Road Feltham TW14 8RT on 17 March 2020
17 Mar 2020 PSC01 Notification of Stewart Grimmett as a person with significant control on 6 March 2020
17 Mar 2020 PSC07 Cessation of Frank Lambie as a person with significant control on 6 March 2020