LEADER DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Change of details for Leading Companies Holdings Limited as a person with significant control on 2025-05-15 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
06/12/186 December 2018 | DIRECTOR APPOINTED MR KEVIN HAWLEY |
16/11/1816 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/08/1731 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/02/1615 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM COLNE SIDE BUSINESS PARK GEORGE STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4JD |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/02/1311 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/03/1115 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/04/107 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES PLATT |
07/04/107 April 2010 | APPOINTMENT TERMINATED, SECRETARY NORMAN SMITH |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SMITH / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS PLATT / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/12/0614 December 2006 | NEW DIRECTOR APPOINTED |
10/12/0610 December 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED |
13/03/0613 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 28 GERN HILL AVENUE HUDDERSFIELD HD2 2HR |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/03/0613 March 2006 | SECRETARY RESIGNED |
25/02/0525 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/03/046 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/02/045 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
09/03/039 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
19/04/0219 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
11/03/0211 March 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/07/004 July 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00 |
29/02/0029 February 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
09/02/999 February 1999 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 12 YORK PLACE LEEDS LS1 2DS |
09/02/999 February 1999 | NEW SECRETARY APPOINTED |
09/02/999 February 1999 | NEW DIRECTOR APPOINTED |
09/02/999 February 1999 | DIRECTOR RESIGNED |
09/02/999 February 1999 | SECRETARY RESIGNED |
29/01/9929 January 1999 | 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