LEADERVIEW LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANKLYN GREEN / 01/05/2014

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANKLYN GREEN / 21/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/06/0813 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/0813 June 2008 REREG PLC TO PRI; RES02 PASS DATE:11/06/2008

View Document

13/06/0813 June 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 484 HONEYPOT LANE STANMORE MIDDX HA7 1JR

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: G OFFICE CHANGED 04/08/92 30 RUSHGROVE AVENUE LONDON NW96QR

View Document

18/02/9218 February 1992 AUDITOR'S RESIGNATION

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 SECRETARY RESIGNED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

25/01/9025 January 1990 AUDITORS' REPORT

View Document

25/01/9025 January 1990 ALTER MEM AND ARTS 12/01/90

View Document

25/01/9025 January 1990 AUDITORS' STATEMENT

View Document

25/01/9025 January 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/9025 January 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/9025 January 1990 REREGISTRATION PRI-PLC 12/01/90

View Document

25/01/9025 January 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/9025 January 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/01/9023 January 1990 45000@1 15/12/89

View Document

23/01/9023 January 1990 NC INC ALREADY ADJUSTED 15/12/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

02/03/882 March 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

26/02/8726 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: G OFFICE CHANGED 24/02/87 28/30 RUSHGROVE AVENUE COLINDALE LONDON NW9 6QR

View Document

02/02/872 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

13/03/8613 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

27/02/8427 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

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