LEADEDGE FLEXO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-14 with updates |
14/07/2514 July 2025 | Termination of appointment of Jonathan Moore as a director on 2025-07-11 |
13/12/2413 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
30/06/2330 June 2023 | Satisfaction of charge 068739860002 in full |
13/06/2313 June 2023 | Registration of charge 068739860003, created on 2023-06-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Registered office address changed from 6a Catherine Street Catherine Street Warrington WA5 0LH to Unit 2 Unit 2 Pitt Street Warrington Cheshire WA5 0LS on 2022-01-14 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Purchase of own shares. |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Memorandum and Articles of Association |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Resolutions |
04/08/214 August 2021 | Cessation of Dawn Marie Powell as a person with significant control on 2021-07-13 |
04/08/214 August 2021 | Termination of appointment of Dawn Marie Powell as a director on 2021-07-22 |
02/07/212 July 2021 | Second filing of the annual return made up to 2010-04-08 |
02/07/212 July 2021 | Second filing of the annual return made up to 2015-04-08 |
02/07/212 July 2021 | Second filing of the annual return made up to 2011-04-08 |
02/07/212 July 2021 | Second filing of the annual return made up to 2013-04-08 |
02/07/212 July 2021 | Second filing of the annual return made up to 2012-04-08 |
02/07/212 July 2021 | Second filing of the annual return made up to 2014-04-08 |
02/07/212 July 2021 | Second filing of the annual return made up to 2016-04-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
14/04/1614 April 2016 | Annual return made up to 2016-04-08 with full list of shareholders |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARIE POWELL / 14/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 2015-04-08 with full list of shareholders |
13/04/1513 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068739860002 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual return made up to 2014-04-08 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD OWEN / 04/04/2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 3 CLIFTON CLOSE WOOLSTON WARRINGTON WA1 4BE UNITED KINGDOM |
09/07/139 July 2013 | DIRECTOR APPOINTED MRS DAWN MARIE POWELL |
08/04/138 April 2013 | Annual return made up to 2013-04-08 with full list of shareholders |
08/04/138 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual return made up to 2012-04-08 with full list of shareholders |
20/07/1120 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
14/04/1114 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual return made up to 2011-04-08 with full list of shareholders |
04/02/114 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
05/05/105 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD OWEN / 08/04/2010 |
05/05/105 May 2010 | Annual return made up to 2010-04-08 with full list of shareholders |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
13/07/0913 July 2009 | DIRECTOR APPOINTED MR MICHAEL RICHARD OWEN |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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