LEADER CNC TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Registration of charge 035007860008, created on 2024-09-30 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Satisfaction of charge 035007860007 in full |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
24/05/2324 May 2023 | Registration of charge 035007860007, created on 2023-05-17 |
17/05/2317 May 2023 | Cessation of Robert Arthur Prosser as a person with significant control on 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Robert Arthur Prosser as a director on 2023-03-24 |
03/04/233 April 2023 | Termination of appointment of Robert Arthur Prosser as a secretary on 2023-03-24 |
16/03/2316 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Registered office address changed from Unit 7 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL to Driftside Loughborough Road Coleorton Coalville LE67 8HH on 2022-01-12 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK EAVES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID MOORCROFT |
30/01/1930 January 2019 | CESSATION OF MARK JULIAN EAVES AS A PSC |
08/01/198 January 2019 | DIRECTOR APPOINTED MR DUNCAN GEORGE ALEXANDER COOPER |
05/01/195 January 2019 | DIRECTOR APPOINTED MR STEVEN DAVID MOORCROFT |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035007860006 |
02/02/162 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL, WEST MIDLANDS UNITED KINGDOM B91 3DA UNITED KINGDOM |
31/01/1231 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM SHAH & CO 1A STATION STREET EAST FOLESHILL COVENTRY CV6 5FL |
19/11/0819 November 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CROW |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/06/0714 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0717 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/08/052 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0517 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
26/01/0426 January 2004 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: DEACON & CO UNIT 45 STONELEIGH BUSINESS PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY |
26/01/0426 January 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | NEW DIRECTOR APPOINTED |
12/06/0112 June 2001 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: UNIT 7 EASTBORO FIELDS HEMDALE BUSINESS PARK NUNGATON WARWICKSHIRE CV11 6GL |
08/05/018 May 2001 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 45 STONELEIGH DEER PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
06/03/016 March 2001 | NEW DIRECTOR APPOINTED |
28/02/0128 February 2001 | DIRECTOR RESIGNED |
28/02/0128 February 2001 | NEW SECRETARY APPOINTED |
28/02/0128 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/02/0119 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
17/02/0017 February 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | NEW SECRETARY APPOINTED |
10/12/9910 December 1999 | SECRETARY RESIGNED |
26/11/9926 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
03/03/993 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/9925 February 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
28/08/9828 August 1998 | ALTER MEM AND ARTS 21/05/98 |
03/04/983 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/9824 February 1998 | NEW DIRECTOR APPOINTED |
24/02/9824 February 1998 | NEW DIRECTOR APPOINTED |
16/02/9816 February 1998 | DIRECTOR RESIGNED |
16/02/9816 February 1998 | NEW DIRECTOR APPOINTED |
16/02/9816 February 1998 | SECRETARY RESIGNED |
16/02/9816 February 1998 | NEW SECRETARY APPOINTED |
16/02/9816 February 1998 | REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
28/01/9828 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEADER CNC TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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