LEADER ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/06/2429 June 2024 Director's details changed for Mr Grahame John Roberts on 2024-06-16

View Document

16/04/2416 April 2024 Registered office address changed from 4 Copson Lane Stadhampton Oxford OX44 7TZ England to 124 City Road London EC1V 2NX on 2024-04-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Grahame John Roberts on 2023-07-01

View Document

28/06/2328 June 2023 Director's details changed for Mr Justin Richard Roberts on 2023-06-20

View Document

28/06/2328 June 2023 Change of details for Mr Kieran Grahame Roberts as a person with significant control on 2023-06-19

View Document

28/06/2328 June 2023 Change of details for Mr Justin Richard Roberts as a person with significant control on 2023-06-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED ROSEHILL ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1923 October 2019 07/06/19 STATEMENT OF CAPITAL GBP 50.000

View Document

17/09/1917 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN GRAHAME ROBERTS

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME JOHN ROBERTS

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN RICHARD ROBERTS

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 47 ISIS STREET LONDON SW18 3QL

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR JUSTIN RICHARD ROBERTS

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME JOHN ROBERTS / 10/06/2019

View Document

10/06/1910 June 2019 CESSATION OF ANTONY JAMES ROUND AS A PSC

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY ROUND

View Document

31/12/1831 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/03/187 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES ROUND

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES ROUND / 21/06/2017

View Document

11/11/1611 November 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

25/11/1525 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

23/11/1523 November 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ADOPT ARTICLES 29/05/2015

View Document

21/07/1521 July 2015 29/05/15 STATEMENT OF CAPITAL GBP 100.00

View Document

21/07/1521 July 2015 SUB-DIVISION 29/05/15

View Document

25/07/1425 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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