LEADING QUALITY ASSURANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Accounts for a small company made up to 2024-12-31 |
26/03/2526 March 2025 | Memorandum and Articles of Association |
27/02/2527 February 2025 | Satisfaction of charge 041249710001 in full |
18/02/2518 February 2025 | Resolutions |
30/01/2530 January 2025 | Change of details for Lqal Uk Limited as a person with significant control on 2023-10-06 |
08/01/258 January 2025 | Registration of charge 041249710002, created on 2024-12-23 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
29/10/2429 October 2024 | Accounts for a small company made up to 2023-12-31 |
12/01/2412 January 2024 | Director's details changed for Edward Charles Hermiston-Hooper on 2023-10-06 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Accounts for a small company made up to 2022-12-31 |
06/10/236 October 2023 | Registered office address changed from 2 Victoria Works 6 Fairway Orpington BR5 1EG England to Bromley Old Town Hall 30 Tweedy Road London Borough of Bromley BR1 3FE on 2023-10-06 |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Accounts for a small company made up to 2021-12-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
06/01/226 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
06/01/226 January 2022 | Director's details changed for Edward Charles Hermiston-Hooper on 2021-12-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Registration of charge 041249710001, created on 2021-11-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/04/157 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
06/02/156 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
02/04/142 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
23/01/1423 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
20/03/1320 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
26/02/1326 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEUMAN / 01/12/2012 |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 01/12/2012 |
14/03/1214 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/02/1228 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
11/04/1111 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
17/01/1117 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
07/05/107 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
08/01/108 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 13/12/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEUMAN / 13/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT WALSH / 13/12/2009 |
03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT WALSH / 05/05/2009 |
03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 05/01/2009 |
03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEUMAN / 05/01/2009 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEUMAN / 05/01/2009 |
02/01/102 January 2010 | DIRECTOR APPOINTED MR THEODORE TENG |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 05/01/2009 |
02/01/102 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR TRENT WALSH / 05/05/2009 |
21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRENT WALSH / 05/05/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT WALSH / 05/05/2009 |
16/04/0916 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
03/04/093 April 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
09/03/099 March 2009 | DIRECTOR APPOINTED DANIEL NEUMAN |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR WELF EBELING |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL MCMANUS |
25/04/0825 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
11/02/0811 February 2008 | RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS |
17/04/0717 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
09/12/059 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
02/12/032 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
22/11/0322 November 2003 | REGISTERED OFFICE CHANGED ON 22/11/03 FROM: G OFFICE CHANGED 22/11/03 2 VICTORIA WORKS FAIRWAY ORPINGTON KENT BR5 1EG |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 ALEXANDRA CHAMBERS 6 ALEXANDRA ROAD TONBRIDGE KENT TN9 2AA |
16/05/0316 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
12/12/0212 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
10/07/0210 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
26/02/0226 February 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
06/07/016 July 2001 | SECRETARY RESIGNED |
04/07/014 July 2001 | REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 SUITE 6 ALEXANDRA CHAMBERS 6 ALEXANDRA ROAD TONBRIDGE KENT TN9 2AA |
04/07/014 July 2001 | RECON 25/06/01 |
04/07/014 July 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/07/013 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/013 July 2001 | COMPANY NAME CHANGED NOVELCLASS LIMITED CERTIFICATE ISSUED ON 03/07/01 |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
22/05/0122 May 2001 | NEW SECRETARY APPOINTED |
22/05/0122 May 2001 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: G OFFICE CHANGED 22/05/01 1 MITCHELL LANE BRISTOL BS1 6BU |
16/05/0116 May 2001 | SECRETARY RESIGNED |
16/05/0116 May 2001 | DIRECTOR RESIGNED |
13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEADING QUALITY ASSURANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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