LEADING GLOBE TECHNOLOGY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Feng Liu as a director on 2024-10-02

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registered office address changed from 35 New Broad Street House New Broad Street London EC2M 1NH England to 601 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 2024-07-24

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Zhu De Andrew Luen as a director on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-03-21 with updates

View Document

08/08/238 August 2023 Appointment of Mr. Xiaoqi Hou as a director on 2023-07-26

View Document

13/07/2313 July 2023 Certificate of change of name

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Lok Hang Wong as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/11/1911 November 2019 NOTIFICATION OF PSC STATEMENT ON 11/11/2019

View Document

11/11/1911 November 2019 CESSATION OF GOLDENWAY PRECIOUS METALS LIMITED AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY YINGJI REID

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR YINGJI REID

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR BHARATKUMAR RAMJI BHAGANI

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS YINGJI REID

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR LOK HANG WONG

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRANKLIN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAN SIU

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR SIMON CHARLES HENRY

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY GREGORY NATHAN

View Document

02/03/172 March 2017 SECRETARY APPOINTED MRS YINGJI REID

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAN KIT SIU / 08/02/2017

View Document

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

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 65 LEADENHALL STREET LONDON EC3A 2AD

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR GREGORY RUPERT NATHAN

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MISS CLAIRE LOUISE FRANKLIN

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN VICKERS

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY DARREN VICKERS

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MAN KIT SIU

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR YUE CHAN

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YUE YEN CHAN / 31/08/2015

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DARREN VICKERS / 14/07/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN VICKERS / 14/07/2015

View Document

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/07/1418 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR KWOK CHU

View Document

11/10/1311 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 1390.08

View Document

07/08/137 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 1390.07

View Document

18/07/1318 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 24/02/13 STATEMENT OF CAPITAL GBP 1390.07

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR PAUL YUE YEN CHAN

View Document

07/09/127 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 1390.06

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MARNANE

View Document

07/08/127 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 1390.05

View Document

28/06/1228 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 1390.04

View Document

04/05/124 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 1390.03

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/01/1230 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 1390.01

View Document

30/12/1130 December 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 5 ST HELENS PLACE BISHOPSGATE LONDON EC3A 6AU

View Document

08/12/118 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 1390.01

View Document

10/11/1110 November 2011 COMPANY NAME CHANGED GOLDENWAY VOLTREX INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/11/11

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/08/1116 August 2011 14/07/11 FULL LIST AMEND

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARROW

View Document

29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR KWOK HONG CHU

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED VOLTREX LIMITED CERTIFICATE ISSUED ON 19/05/11

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/08/1027 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/01/0926 January 2009 SECRETARY APPOINTED DARREN VICKERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED BARRY ROBERT MARNANE

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 17 BLOSSOM STREET, SPITALFIELDS, LONDON, E1 6PL

View Document

22/05/0722 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED VOLTREX OPTIONS LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REDEEM SHARES 250,000 27/04/04

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 £ NC 247500/648500 30/10/01

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 30/10/01

View Document

14/05/0214 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED NICK ENGLAND TRADING LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 44 ADAM & EVE MEWS, LONDON, W8 6UJ

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 14/07/99; CHANGE OF MEMBERS

View Document

06/06/996 June 1999 £ IC 237600/12600 24/05/99 £ SR 225000@1=225000

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 11/12/97

View Document

02/01/982 January 1998 £ NC 22500/247500 11/12

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9714 August 1997 NC INC ALREADY ADJUSTED 08/08/97

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 £ NC 10000/22500 07/08/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 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