LEADTECH SOUTH LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
15/05/2315 May 2023 | Application to strike the company off the register |
10/05/2310 May 2023 | Micro company accounts made up to 2022-09-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/02/224 February 2022 | Secretary's details changed for Miss Magdalena Norris on 2021-08-28 |
03/02/223 February 2022 | Change of details for Miss Magdalena Glowacka as a person with significant control on 2021-08-28 |
03/02/223 February 2022 | Secretary's details changed for Miss Magdalena Glowacka on 2021-08-28 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 32 LONGSHOT INDUSTRIAL ESTATE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1RL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM UNIT 28 LONGSHOT LANE BRACKNELL RG12 1RL |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
06/10/146 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS MAGDALENA GLOWACKA / 01/06/2014 |
06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN NORRIS / 01/06/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/10/134 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TOMPKINS / 01/11/2011 |
03/07/133 July 2013 | 30/09/12 TOTAL EXEMPTION FULL |
04/10/124 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR APPOINTED MR NICHOLAS TOMPKINS |
17/05/1217 May 2012 | 30/09/11 TOTAL EXEMPTION FULL |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 2 DRAYTON CLOSE BRACKNELL RG12 9AY |
13/10/1113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
22/06/1122 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
05/10/105 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
23/06/1023 June 2010 | 30/09/09 TOTAL EXEMPTION FULL |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN NORRIS / 20/11/2009 |
20/11/0920 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN NORRIS / 07/11/2008 |
06/08/096 August 2009 | 30/09/08 TOTAL EXEMPTION FULL |
03/10/083 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | APPOINTMENT TERMINATED DIRECTOR CHARLIE DALZIEL |
24/04/0824 April 2008 | 30/09/07 TOTAL EXEMPTION FULL |
05/10/075 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
03/10/063 October 2006 | SECRETARY'S PARTICULARS CHANGED |
03/10/063 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
07/10/057 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
19/01/0519 January 2005 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | NEW SECRETARY APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | DIRECTOR RESIGNED |
03/10/033 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company