LEADING QUALITY ASSURANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Satisfaction of charge 041249710001 in full

View Document

18/02/2518 February 2025 Resolutions

View Document

30/01/2530 January 2025 Change of details for Lqal Uk Limited as a person with significant control on 2023-10-06

View Document

08/01/258 January 2025 Registration of charge 041249710002, created on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Director's details changed for Edward Charles Hermiston-Hooper on 2023-10-06

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

06/01/226 January 2022 Director's details changed for Edward Charles Hermiston-Hooper on 2021-12-13

View Document

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

View Accounts

09/11/219 November 2021 Registration of charge 041249710001, created on 2021-11-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEUMAN / 01/12/2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 01/12/2012

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 13/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEUMAN / 13/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT WALSH / 13/12/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT WALSH / 05/05/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 05/01/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEUMAN / 05/01/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEUMAN / 05/01/2009

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MR THEODORE TENG

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE TENG / 05/01/2009

View Document

02/01/102 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TRENT WALSH / 05/05/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TRENT WALSH / 05/05/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT WALSH / 05/05/2009

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED DANIEL NEUMAN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR WELF EBELING

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MCMANUS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

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

View Document

04/07/014 July 2001 RECON 25/06/01

View Document

04/07/014 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 COMPANY NAME CHANGED NOVELCLASS LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

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

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 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