LEADING EDGE CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

20/11/2420 November 2024 Cessation of Constance Lily Sahota as a person with significant control on 2024-04-30

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Termination of appointment of Constance Sahota as a director on 2024-05-30

View Document

11/06/2411 June 2024 Registered office address changed from Ashtoar House 23 Green Lane Thinford Spennymoor DL16 6HE England to Portland House Belmont Business Park Durham DH1 1TW on 2024-06-11

View Document

07/06/247 June 2024 Registered office address changed from 5 Tenth Avenue Trade Park, Tenth Avenue West Team Valley Trading Estate Gateshead Tyne and Wear NE11 0GU to Ashtoar House 23 Green Lane Thinford Spennymoor DL16 6HE on 2024-06-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

09/11/229 November 2022 Notification of Constance Lily Sahota as a person with significant control on 2022-11-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/11/1529 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM METRO CENTRE, 14 GARDEN WALK GATESHEAD TYNE & WEAR NE11 9XY

View Document

04/12/134 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/11/0928 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SERVPREET SAHOTA / 01/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE SAHOTA / 01/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SERVPREET SAHOTA / 01/11/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/02/0426 February 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: WHITE HOUSE FARM TOFT HILL BISHOP AUCKLAND COUNTY DURHAM DL14 0QF

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/01/0129 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 5 NORTH STREET 1 SAVILLE CHAMBERS NEWCASTLE UPON TYNE NE1 8DF

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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