Advanced company searchLink opens in new window

LEADERMAC HOLDINGS LIMITED

Company number 10124155

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)
18 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
12 Apr 2024 PSC01 Notification of Joanne Wright as a person with significant control on 11 April 2023
12 Apr 2024 PSC07 Cessation of Stewart Christopher Chivers as a person with significant control on 11 April 2023
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
11 Apr 2023 TM01 Termination of appointment of Stewart Christopher Chivers as a director on 11 April 2023
09 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
02 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
02 Sep 2021 AP01 Appointment of Mrs Joanne Wright as a director on 27 August 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2021 AD01 Registered office address changed from 1 - 3 the Courtyard Calvin Street Bolton BL1 8PB United Kingdom to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 16 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Stewart Christopher Chivers on 16 June 2021
16 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
04 Nov 2020 TM01 Termination of appointment of Kevin Wright as a director on 22 October 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 SH10 Particulars of variation of rights attached to shares
18 Jul 2019 SH08 Change of share class name or designation
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
15 Jul 2019 PSC01 Notification of Stewart Christopher Chivers as a person with significant control on 4 February 2019
15 Jul 2019 PSC07 Cessation of Kevin Wright as a person with significant control on 4 February 2019