LEADBYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

02/06/252 June 2025 Registered office address changed from 9 Abbey Square Chester CH1 2HU England to 7 Abbey Square Chester CH1 2HU on 2025-06-02

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Registered office address changed from Red Hill House Office 22 41 Hope Street Chester Cheshire CH4 8BU to 9 Abbey Square Chester CH1 2HU on 2022-12-15

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED ASPECTNET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/06/12

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BURGIN / 16/09/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE OLD GARAGE 4 FAIRACRES RUISLIP MIDDLESEX HA4 8AN UNITED KINGDOM

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR JAMIE KIM SOLOMANS

View Document

06/02/116 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARIT MORZARIA

View Document

06/02/116 February 2011 DIRECTOR APPOINTED MR ANTHONY BURGIN

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED BOX PROMPT LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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