LEADING EDGE MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

31/05/2531 May 2025 NewAnnual accounts for year ending 31 May 2025

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Director's details changed for Ms Eleanor Jayne Cousin on 2021-10-20

View Document

21/10/2121 October 2021 Appointment of Ms Eleanor Jayne Cousin as a director on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Melvin Robert Budd as a director on 2021-10-20

View Document

21/10/2121 October 2021 Cessation of Melvin Robert Budd as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Notification of Leading Edge Market Research Limited as a person with significant control on 2021-10-20

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROBERT BUDD / 23/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX UK

View Document

29/06/1029 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR EDMUND PRATT

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER PRATT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER PRATT

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 52 HIGH STREET, OLD TOWN STEVENAGE HERTFORDSHIRE SG3 6EX

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BUDD / 07/07/2008

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR MELVYN ROBERT BUDD

View Document

22/05/0822 May 2008 CURRSHO FROM 28/02/2009 TO 31/05/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE PRATT

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND PRATT / 29/02/2008

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PRATT / 29/02/2008

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: BARCLAYS BANK CHAMBERS 115A LONDON ROAD KNEBWORTH HERTFORDSHIRE SG3 6EX

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 152-160 CITY ROAD KEMP HOUSE LONDON EC1V 2NP

View Document

10/03/9410 March 1994 SECRETARY RESIGNED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 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