LEADER PROJECTS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Micro company accounts made up to 2021-06-30

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2022-06-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN SMART / 01/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE MARY SMART / 01/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SMART / 01/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SMART

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE MARY SMART / 01/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 11 BAKER STREET GAYTON NORTHAMPTONSHIRE NN7 3EZ

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED BCS COMMERICAL LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 13 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ ENGLAND

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS ADELE MARY SMART

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SMART / 29/02/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 47 COMMON STREET RAVENSTONE OLNEY BUCKINGHAMSHIRE MK46 5AR UNITED KINGDOM

View Document

18/07/1618 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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