LEADER PROJECTS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2023-06-17 with no updates |
15/01/2515 January 2025 | Registered office address changed from 4 Cuttle Mill Farmhouse Cuttle Mill Business Park Watling Street Towcester Northamptonshire NN12 6LF England to Redhouse Farm London Road Towcester NN12 6LB on 2025-01-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Micro company accounts made up to 2021-06-30 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Confirmation statement made on 2022-06-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Confirmation statement made on 2021-06-17 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BRIAN SMART / 01/07/2017 |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE MARY SMART / 01/07/2017 |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SMART / 01/07/2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SMART |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE MARY SMART / 01/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 11 BAKER STREET GAYTON NORTHAMPTONSHIRE NN7 3EZ |
26/01/1726 January 2017 | COMPANY NAME CHANGED BCS COMMERICAL LIMITED CERTIFICATE ISSUED ON 26/01/17 |
26/01/1726 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 13 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ ENGLAND |
06/12/166 December 2016 | DIRECTOR APPOINTED MRS ADELE MARY SMART |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SMART / 29/02/2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 47 COMMON STREET RAVENSTONE OLNEY BUCKINGHAMSHIRE MK46 5AR UNITED KINGDOM |
18/07/1618 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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