LEADING EDGE SIGNAGE AND GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

18/07/2518 July 2025 NewRegister inspection address has been changed from Aab Gresham House St. Paul's Street Leeds LS1 2JG England to Aab Gresham House St. Pauls Street Leeds LS1 2JG

View Document

16/07/2516 July 2025 NewRegister inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to Aab Gresham House St. Paul's Street Leeds LS1 2JG

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/03/2528 March 2025 Registered office address changed from 5-7 Gresham House St. Pauls Street Leeds LS1 2JG England to Unit 146 Bmk Industrial Estate Wakefield Road Liversedge WF15 6BS on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mrs Louise Evans as a person with significant control on 2025-03-01

View Document

28/03/2528 March 2025 Director's details changed for Mrs Louise Evans on 2025-03-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from Unit 146 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6BS England to 5-7 Gresham House St. Pauls Street Leeds LS1 2JG on 2024-07-30

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Appointment of Mr Andrew Gallagher as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Gavin Higgins as a director on 2024-01-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Registration of charge 064670230003, created on 2023-05-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/03/2228 March 2022 Appointment of Mrs Louise Evans as a director on 2022-03-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/07/2125 July 2021 Change of share class name or designation

View Document

14/07/2114 July 2021 Change of details for Mr Matthew Giles Evans as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Notification of Louise Evans as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 CESSATION OF MATTHEW GILES EVANS AS A PSC

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR SHAUN RUSSELL WOOD

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR LEIGH THOMAS SUTTON

View Document

05/06/205 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064670230002

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM OXFORD COURT OXFORD ROAD GOMERSAL WEST YORKSHIRE BD19 4HQ

View Document

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED LEADING EDGE CREATIVE DESIGN LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GILES EVANS / 30/03/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064670230002

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ADOPT ARTICLES 13/12/2013

View Document

19/12/1319 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SPEN VALLEY HOUSE RAWFOLDS INDUSTRIAL ESTATE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 5LT

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SAIL ADDRESS CREATED

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILES EVANS / 08/01/2011

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN WOOD / 08/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WOOD / 08/01/2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILES EVANS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WOOD / 29/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 2 LITTLE JOHN MILL OAK HILL ROAD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1SN

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 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