LEADING EDGE TURBINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
12/02/2512 February 2025 | Registered office address changed from Leading Edge Power Unit 4, Westwood Industrial Estate Ewyas Harold Hereford Herefordshire HR2 0EL England to Unit 4a Westwood Industrial Estate Pontrilas Hereford Herefordshire HR2 0EL on 2025-02-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/10/2414 October 2024 | Registered office address changed from Unit 4a Leading Edge Power Unit 4a Westwood Industrial Estate Pontrilas Herefordshire HR2 0EL England to Leading Edge Power Unit 4, Westwood Industrial Estate Ewyas Harold Hereford Herefordshire HR2 0EL on 2024-10-14 |
24/07/2424 July 2024 | Registered office address changed from Skyrrid Farm Pontrilas Hereford HR2 0BW to Unit 4a Leading Edge Power Unit 4a Westwood Industrial Estate Pontrilas Herefordshire HR2 0EL on 2024-07-24 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
23/01/2323 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
23/01/2323 January 2023 | Appointment of Mr Thomas Oliver Max Hunt as a director on 2023-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
08/12/218 December 2021 | Termination of appointment of David Andrew Hailes as a director on 2021-11-29 |
08/12/218 December 2021 | Appointment of Mr David Charles James Sully as a director on 2021-12-08 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
27/11/2027 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
12/10/1912 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | DIRECTOR APPOINTED MR DAVID ANDREW HAILES |
27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
28/09/1528 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/09/143 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/08/1328 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES STONEY |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/08/1231 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/101 September 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
03/06/103 June 2010 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
01/12/091 December 2009 | DIRECTOR APPOINTED JAMES ANTHONY VESEY STONEY |
01/12/091 December 2009 | DIRECTOR APPOINTED NEIL GIBSON KERR |
01/12/091 December 2009 | DIRECTOR APPOINTED DAVID PHILLIP SAMUEL |
11/08/0911 August 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
11/08/0911 August 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
07/08/097 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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