LEADEC (COVENTRY) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Anthony Peter Hampson as a director on 2025-06-01

View Document

04/06/254 June 2025 Termination of appointment of Lee Simon Smith as a director on 2025-05-31

View Document

02/04/252 April 2025 Notification of Leadec Beteiligungen Gmbh as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Charlmaine Vella as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Graeme Smith as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Julia Anne Jennifer Chapman as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Johannes Josef Maret as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Carsten Dan Koppen as a person with significant control on 2025-03-27

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Appointment of Miss Heather Margaret Goode as a secretary on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of Paul Steven Griffiths as a secretary on 2022-12-08

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

07/02/227 February 2022 Notification of Charlmaine Vella as a person with significant control on 2021-11-02

View Document

07/02/227 February 2022 Notification of Carsten Dan Koppen as a person with significant control on 2021-11-02

View Document

07/02/227 February 2022 Notification of Graeme Smith as a person with significant control on 2021-11-02

View Document

07/02/227 February 2022 Notification of Johannes Josef Maret as a person with significant control on 2021-11-02

View Document

07/02/227 February 2022 Notification of Julia Anne Jennifer Chapman as a person with significant control on 2021-11-02

View Document

07/02/227 February 2022 Cessation of Peder Erik Prahl as a person with significant control on 2021-11-02

View Document

10/11/2110 November 2021 Registered office address changed from 460 Torrington Avenue Coventry CV4 9HL England to Leadec Limited Torrington Avenue Coventry CV4 9HL on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINA LUJAN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MISS CLAIRE LOUISE GATHERCOLE

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDER ERIK PRAHL

View Document

30/11/1830 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINA LUJAN / 23/11/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PHILIP RICHARD MCCLENNON

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD KEHOE

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 8 TOURNAMENT COURT, EDGEHILL DRIVE TOURNAMENT FIELDS WARWICK WARWICKSHIRE CV34 6LG

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED VOITH INDUSTRIAL SERVICES (COVENTRY) LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SPENCER

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE QUINN

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS PAULINA LUJAN

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY CHEEK

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GERARD MICHAEL KEHOE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

24/10/1424 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUIGI ACCARDI

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIES

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOVELOCK

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 1120 ELLIOTT COURT HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY WEST MIDLANDS CV5 6UB

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR PAUL STEVEN GRIFFITHS

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED THYSSENKRUPP SERVICES LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY ALAN CHEEK / 18/01/2013

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIES

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR PHILLIP JOHN SPENCER

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR LINDSAY ALAN CHEEK

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR PAUL ANDREW NICHOLSON

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR GEORGE GREGORY QUINN

View Document

29/10/1229 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LOVELOCK / 27/09/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECTION 175 03/11/2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: BLACKFRIARS HOUSE WEST STREET WARWICK WARWICKSHIRE CV34 6AN

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 COMPANY NAME CHANGED COMMANDO LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

10/10/0010 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: CENTRE CITY HOUSE 7 HILL STREET BIRMINGHAM B5 4UU

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: LINCOLN HSE 120 ALCESTER ROAD MOSELEY B'HAM B13 8EP

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9531 March 1995 ALTER MEM AND ARTS 27/03/95

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

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED COMSERVICES LIMITED CERTIFICATE ISSUED ON 22/06/93

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/863 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/7322 March 1973 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