LEADER SOLUTIONS LTD.

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/04/2126 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

10/05/1710 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/03/176 March 2017 SECRETARY APPOINTED MS SARAH ELIZABETH DALTREY

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEIGH CASH / 10/06/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEIGH CASH / 01/04/2016

View Document

09/05/169 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEIGH CASH / 21/04/2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEIGH CASH / 01/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2 2 TROWS FARM COTTAGES KELSO ROXBURGHSHIRE TD5 8LX UNITED KINGDOM

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM NORTH LODGE HOUSE CHAPEL ON LEADER GALADEAN EARLSTON BERWICKSHIRE TD4 6AP

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY MANDY CASH

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MANDY CASH

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED DAVID LEIGH CASH

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

27/04/1027 April 2010 CHANGE OF NAME 24/03/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED PEDSAID LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

24/03/1024 March 2010 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