LEADEC 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 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

27/03/2527 March 2025 Cessation of Julia Anne Jennifer Chapman as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Notification of Leadec Beteiligungen Gmbh as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Johannes Josef Maret as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Carsten Dan Koppen as a person with significant control on 2025-03-27

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Registration of charge 034410050002, created on 2022-12-21

View Document

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

View Document

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

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Statement of company's objects

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 2022-09-29 with no updates

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

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 Charlmaine Vella 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

10/11/2110 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARALYN KITCHINGMAN

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCLENNON

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

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

17/12/1817 December 2018 ADOPT ARTICLES 07/12/2018

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

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 8 TOURNAMENT COURT, EDGEHILL DRIVE TOURNAMENT FIELDS WARWICK WARWICKSHIRE CV34 6LG

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD KEHOE

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR LEE SIMON SMITH

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINA LUJAN / 25/11/2016

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED VOITH INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

13/01/1713 January 2017 ADOPT ARTICLES 16/12/2016

View Document

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

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034410050001

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR PHILIP RICHARD MCCLENNON

View Document

26/09/1626 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

12/08/1612 August 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 Annual return made up to 29 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS PAULINA LUJAN

View Document

07/08/157 August 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 29 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 29 September 2013 with full list of shareholders

View Document

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

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS MARALYN KITCHINGMAN

View Document

13/11/1213 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN COLLIER

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLIER / 29/09/2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM PREMIER MSS (UK) LTD TOURNAMENT COURT TOURNAMENT FIELDS, WARWICK WARWICKSHIRE CV34 6LG

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GREGORY QUINN / 29/09/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ALAN CHEEK / 29/09/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SPENCER / 29/09/2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEVEN GRIFFITHS / 29/09/2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR PAUL ANDREW NICHOLSON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS HERRMANN

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SPENCER / 29/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLIER / 29/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GREGORY QUINN / 29/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ALAN CHEEK / 29/09/2010

View Document

05/10/105 October 2010 COMPANY NAME CHANGED PREMIER MANUFACTURING SUPPORT SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1026 August 2010 AUDITOR'S RESIGNATION

View Document

16/08/1016 August 2010 AUDITOR'S RESIGNATION

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR MARCUS HERRMANN

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR GERARD KEHOE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: DURR LIMITED THE WEDGNOCK INDUSTRIAL ESTATE BROXELL CLOSE WARWICK WARWICKSHIRE CV34 5QF

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED DURR ECOSERVICE LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

23/04/9823 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 03/04/98

View Document

21/04/9821 April 1998 COMPANY NAME CHANGED FORAY 1058 LIMITED CERTIFICATE ISSUED ON 22/04/98

View Document

18/04/9818 April 1998 NC INC ALREADY ADJUSTED 03/04/98

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

18/04/9818 April 1998 £ NC 1000/50000 03/04/98

View Document

18/04/9818 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 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