LEADING EDGE MANAGEMENT AND TEAM DEVELOPMENT LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

06/03/196 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/12/165 December 2016 SAIL ADDRESS CREATED

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1413 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN RIPLEY / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: CAMERON HOUSE UNIT 7.1.9 WHITE CROSS SOUTH ROAD LANCASTER LANCS LA1 4XQ

View Document

20/03/0320 March 2003 £ IC 50/25 31/12/02 £ SR 25@1=25

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 £ IC 100/75 28/05/99 £ SR 25@1=25

View Document

10/06/9910 June 1999 CONTRACT MARKET PURCHAS 28/05/99

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 ALTER MEM AND ARTS 17/12/98

View Document

16/02/9916 February 1999 ALTER MEM AND ARTS 17/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 £ IC 100/75 03/10/95 £ SR 25@1=25

View Document

18/10/9518 October 1995 AUTH. SHARE PURCHASE 03/10/95

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: CAMERON HOUSE WHITE CROSS SOUTH ROAD LANCASTER LANCS LA1 4XQ

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: CAMERON HOUSE WHITE CROSS, SOUTH ROAD LANCASTER LANCASHIRE

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/897 December 1989 SECRETARY RESIGNED

View Document

04/12/894 December 1989 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