Advanced company searchLink opens in new window

LEDER TECHNOLOGY HOLDINGS LTD

Company number 11065968

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 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
20 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
19 Nov 2019 CH01 Director's details changed for Mr Daniel Thomas Worman on 1 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Steven John Franklin on 1 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Karl William Henry Deady on 1 November 2019
05 Sep 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
06 Aug 2019 PSC07 Cessation of Karl William Henry Deady as a person with significant control on 23 July 2019
06 Aug 2019 PSC07 Cessation of Daniel Thomas Worman as a person with significant control on 23 July 2019
06 Aug 2019 PSC07 Cessation of Steven John Franklin as a person with significant control on 23 July 2019
06 Aug 2019 PSC02 Notification of Cinos Group Limited as a person with significant control on 23 July 2019
18 Jun 2019 AD01 Registered office address changed from Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT to Unit 4.9, Hitech Frimley 4 Business Park Frimley Camberley GU16 7SG on 18 June 2019
13 May 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 October 2018
15 Apr 2019 AD01 Registered office address changed from Unit 13 Camberley Business Centre Bracebridge Camberley GU15 3DP United Kingdom to Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT on 15 April 2019
26 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Nov 2018 TM01 Termination of appointment of Richard Grant Alexander as a director on 19 October 2018
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 576
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 1