J.B.LEADBITTER & CO.LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/10/236 October 2023 Appointment of Mr Thibaut Roux as a director on 2023-10-02

View Document

06/10/236 October 2023 Termination of appointment of Jean-Luc Midena as a director on 2023-10-03

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Carole Ditty as a director on 2023-01-06

View Document

11/01/2311 January 2023 Termination of appointment of Carole Ditty as a secretary on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mrs Charissa Jane Shears as a secretary on 2023-01-06

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/12/219 December 2021 Termination of appointment of Pierre Henri Skorochod as a director on 2021-10-12

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2020-11-06 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 01/09/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 04/09/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JEAN-LUC MIDENA

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL CHRISTOLOMME

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER-MARIE RACINE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM GRANGE COURT ABINGDON SCIENCE PARK ABINGDON OXFORDSHIRE OX14 3NB

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ABSON

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU UNITED KINGDOM

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE DITTY / 01/05/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CRILLON / 01/05/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DITTY / 01/05/2016

View Document

20/05/1620 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1620 May 2016 SOLVENCY STATEMENT DATED 29/04/16

View Document

20/05/1620 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 1.00

View Document

20/05/1620 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 20217367

View Document

20/05/1620 May 2016 REDUCE ISSUED CAPITAL 29/04/2016

View Document

20/05/1620 May 2016 STATEMENT BY DIRECTORS

View Document

22/02/1622 February 2016 22/02/16 STATEMENT OF CAPITAL GBP 1000000

View Document

04/02/164 February 2016 STATEMENT BY DIRECTORS

View Document

04/02/164 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/164 February 2016 29/12/15 STATEMENT OF CAPITAL GBP 3000000

View Document

04/02/164 February 2016 REDUCE ISSUED CAPITAL 30/12/2015

View Document

04/02/164 February 2016 SOLVENCY STATEMENT DATED 30/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MADANI SOW

View Document

17/12/1517 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIER MONTFORT

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOUY

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR OLIVIER CRILLON

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR PIERRE HENRI SKOROCHOD

View Document

14/01/1514 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 1000000

View Document

05/01/155 January 2015 SOLVENCY STATEMENT DATED 19/12/14

View Document

05/01/155 January 2015 REDUCE ISSUED CAPITAL 19/12/2014

View Document

05/01/155 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 20826774

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/155 January 2015 STATEMENT BY DIRECTORS

View Document

18/12/1418 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE DANIEL, JACQUES JOUY / 20/11/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 AUD RES LETTER

View Document

30/07/1430 July 2014 SAIL ADDRESS CREATED

View Document

17/01/1417 January 2014 ADOPT ARTICLES 30/12/2013

View Document

17/01/1417 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 16826774

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MS CAROLE DITTY

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MAYNARD

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED CAROLE DITTY

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED CAROLE DITTY

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RENDELL

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR LIONEL MARIE MICHEL CHRISTOLOMME

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE SLAMA-ROYER

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGESS

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. PHILIPPE DANIEL, JACQUES JOUY

View Document

13/09/1213 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 AUDITOR'S RESIGNATION

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED OLIVIER-MARIE RACINE

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM GRANGE COURT ABINGDON SCIENCE PARK ABINGDON OXFORDSHIRE OX14 3NU

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR STEPHANE SLAMA-ROYER

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR MADANI SOW

View Document

08/04/118 April 2011 DIRECTOR APPOINTED OLIVIER MONTFORT

View Document

28/03/1128 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAMBERTUS VAN DER ELS

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR LAMBERTUS JOHANNES THEODORUS VAN DER ELS

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBERTUS JOHANNES THEODORUS VAN DER ELS / 01/05/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN GELDER

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BURGESS / 15/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABSON / 15/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUES VAN DEN HOVEN

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ROBERT VAN GELDER

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR GUSTAAF HOEFSLOOT

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED JACQUES ALEXANDER JOAN MARIE VAN DEN HOVEN

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0629 November 2006 £ NC 100000/7200000 22/0

View Document

29/11/0629 November 2006 NC INC ALREADY ADJUSTED 22/09/06

View Document

29/11/0629 November 2006 SHARES ALLOT FILING DOC 22/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0526 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/033 March 2003 SEC 3201 RE TRAN COMP P 10/02/03

View Document

02/03/032 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: GRANGE MILL 33/35 ACRE END STREET EYNSHAM OXON OX8 1PF

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/02/975 February 1997 £ NC 5000/100000 17/01/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/06/9512 June 1995 REMOVAL OF AUDITOR-F391 23/05/95

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995

View Document

28/01/9528 January 1995 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 46 ST GILES OXFORD OX1 3LT

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

16/03/9016 March 1990 Accounts for a small company made up to 1989-07-31

View Document

16/03/9016 March 1990 Accounts for a small company made up to 1989-07-31

View Document

21/02/9021 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990

View Document

21/02/9021 February 1990

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

15/06/8915 June 1989

View Document

15/06/8915 June 1989

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/06/8915 June 1989 Accounts for a small company made up to 1988-07-31

View Document

15/06/8915 June 1989 Accounts for a small company made up to 1988-07-31

View Document

16/03/8916 March 1989

View Document

16/03/8916 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989

View Document

23/02/8823 February 1988 Accounts for a small company made up to 1987-07-31

View Document

23/02/8823 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/02/8823 February 1988

View Document

23/02/8823 February 1988 Accounts for a small company made up to 1987-07-31

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987

View Document

28/04/8728 April 1987

View Document

10/01/8710 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

26/07/7126 July 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/7126 July 1971 CERTIFICATE OF INCORPORATION

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