LEADING RESOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Miss Caroline Ruth Mann as a secretary on 2025-02-24

View Document

22/11/2422 November 2024 Termination of appointment of Sheila Jane Bryant as a director on 2024-11-15

View Document

22/11/2422 November 2024 Termination of appointment of Sheila Jane Bryant as a secretary on 2024-11-15

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

03/11/233 November 2023 Termination of appointment of Paul David Crowe as a director on 2023-11-02

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

26/04/2326 April 2023 Registration of charge 043070110006, created on 2023-04-21

View Document

24/04/2324 April 2023 Termination of appointment of Israr Amjad Chaudry as a director on 2023-04-21

View Document

24/04/2324 April 2023 Appointment of Mr Peter John Smyth as a director on 2023-04-21

View Document

24/04/2324 April 2023 Cessation of Israr Amjad Chaudry as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Cessation of Jeffrey Motto as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Notification of Project Techcon Bidco Limited as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Appointment of Mr Robert William Frederick Chapman as a director on 2023-04-22

View Document

24/04/2324 April 2023 Appointment of Mr Jonathan Alan Bance as a director on 2023-04-22

View Document

24/04/2324 April 2023 Termination of appointment of Jeffrey Motto as a director on 2023-04-21

View Document

24/04/2324 April 2023 Appointment of Mr Paul David Crowe as a director on 2023-04-22

View Document

14/03/2314 March 2023 Sub-division of shares on 2012-01-09

View Document

13/03/2313 March 2023 Change of details for Mr Israr Amjad Chaudry as a person with significant control on 2016-07-01

View Document

13/03/2313 March 2023 Change of details for Mr Jeffrey Motto as a person with significant control on 2016-07-01

View Document

10/03/2310 March 2023 Second filing of the annual return made up to 2012-10-18

View Document

10/03/2310 March 2023 Second filing of the annual return made up to 2013-10-18

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

07/04/227 April 2022 Statement of company's objects

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/03/2226 March 2022 Satisfaction of charge 4 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 3 in full

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

29/09/1729 September 2017 ADOPT ARTICLES 14/09/2017

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 COPED HALL BUSINESS PARK COPED HALL BUSINESS PARK ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DP ENGLAND

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM CEDAR HOUSE RIVERSIDE BUSINESS VILLAGE SWINDON ROAD MALMESBURY WILTSHIRE SN16 9RS

View Document

01/06/151 June 2015 Registered office address changed from , 2 Coped Hall Business Park Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, England to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 2015-06-01

View Document

01/06/151 June 2015 Registered office address changed from , Cedar House Riverside Business Village, Swindon Road, Malmesbury, Wiltshire, SN16 9RS to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 2015-06-01

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043070110005

View Document

15/12/1415 December 2014 SECOND FILING WITH MUD 18/10/14 FOR FORM AR01

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 2013-10-18 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BRIEN

View Document

02/11/122 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR KEVIN O'BRIEN

View Document

02/11/122 November 2012 Annual return made up to 2012-10-18 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAR CHAUDRY / 01/08/2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 Consolidation of shares on 2012-01-09

View Document

25/01/1225 January 2012 CONSOLIDATION 09/01/12

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS SHEILA JANE BRYANT

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAR CHAUDRY / 01/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MOTTO / 01/11/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JANE BRYANT / 01/11/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, OLD COACH HOUSE, OLIVERS LANE, MALMESBURY, WILTSHIRE, SN16 9AF

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR IRFAN MAHMOOD

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAR CHAUDRY / 04/10/2009

View Document

05/11/095 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISRAR CHAUDRY / 20/06/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISRAR CHAUDRY / 15/06/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY JEFFREY MOTTO

View Document

02/10/082 October 2008 SECRETARY APPOINTED SHEILA JANE BRYANT

View Document

03/07/083 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SUB DIVISION 11/12/06

View Document

18/01/0718 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0718 January 2007 S-DIV 11/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BRINKWORTH HOUSE, BRINKWORTH, CHIPPENHAM, WILTSHIRE SN15 5DF

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 17 LANHILL VIEW, NORTH SEPEN PARK, CHIPPENHAM SN14 6XS

View Document

09/11/019 November 2001 COMPANY NAME CHANGED LEADING FOCUS (UK) LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 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