- Company Overview for LEDER TECHNOLOGY HOLDINGS LTD (11065968)
- Filing history for LEDER TECHNOLOGY HOLDINGS LTD (11065968)
- People for LEDER TECHNOLOGY HOLDINGS LTD (11065968)
- More for LEDER TECHNOLOGY HOLDINGS LTD (11065968)
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
|
|
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
|
|
15 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-15
|