LEADA ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Director's details changed for Miss Anna-Louise Lea on 2025-02-24

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

15/08/2315 August 2023 Change of details for Mr Stewart Grahame Lea as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Secretary's details changed for Christine Anne Lea on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Stewart Grahame Lea on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Miss Anna-Louise Lea on 2023-08-15

View Document

19/07/2319 July 2023 Registered office address changed from 1 Grange Close Killinghall Harrogate HG3 2FW England to The William Moss Building Ure Bank Top Leada Court Ripon HG4 1JD on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Change of details for Leada Group Ltd as a person with significant control on 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Appointment of Mr Ben Paxman as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Miss Anna-Louise Lea as a director on 2021-10-01

View Document

24/09/2124 September 2021 Notification of Leada Group Ltd as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

05/10/175 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/03/1620 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 18/11/11 STATEMENT OF CAPITAL GBP 4

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GRAHAME LEA / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 33 HEATHER WAY HARROGATE NORTH YORKSHIRE HG3 2SH

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 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