API LEADING LTD

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Registered office address changed from PO Box 4385 06443638 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-18

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 06443638 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 2024-05-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Secretary's details changed for J & C Business (Uk) Co., Ltd on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/12/194 December 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & C BUSINESS (UK) CO., LTD / 04/12/2019

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/04/1812 April 2018 CORPORATE SECRETARY APPOINTED J & C BUSINESS (UK) CO., LTD

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/11/157 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, SECRETARY LHY INVESTMENT LTD

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 CORPORATE SECRETARY APPOINTED LHY INVESTMENT LTD

View Document

20/09/1220 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED YUN LI

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED SIJIN WU

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUPER STONE TECHNOLOGY LTD.

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 18A LANCHESTER WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PH ENGLAND

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/01/111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY VICKY LEE

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUPER STONE TECHNOLOGY LTD. / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SUITE 8525, 16-18 CIRCUS ROAD, ST. JOHN'S WOOD, LONDON, NW8 6PG

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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