LEADER CNC TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Registration of charge 035007860008, created on 2024-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Satisfaction of charge 035007860007 in full

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

24/05/2324 May 2023 Registration of charge 035007860007, created on 2023-05-17

View Document

17/05/2317 May 2023 Cessation of Robert Arthur Prosser as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Robert Arthur Prosser as a director on 2023-03-24

View Document

03/04/233 April 2023 Termination of appointment of Robert Arthur Prosser as a secretary on 2023-03-24

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EAVES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID MOORCROFT

View Document

30/01/1930 January 2019 CESSATION OF MARK JULIAN EAVES AS A PSC

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR DUNCAN GEORGE ALEXANDER COOPER

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR STEVEN DAVID MOORCROFT

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035007860006

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM SHAH & CO 1A STATION STREET EAST FOLESHILL COVENTRY CV6 5FL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CROW

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

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

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: UNIT 7 EASTBORO FIELDS HEMDALE BUSINESS PARK NUNGATON WARWICKSHIRE CV11 6GL

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 45 STONELEIGH DEER PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ALTER MEM AND ARTS 21/05/98

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/01/9828 January 1998 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