LEADING TECHNOLOGY DEVELOPMENTS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of John Frame Allardyce as a director on 2025-08-04

View Document

12/08/2512 August 2025 NewTermination of appointment of Peter Bardenfleth-Hansen as a director on 2025-08-04

View Document

09/05/259 May 2025 Resolutions

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Registered office address changed from 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-04-24

View Document

01/04/251 April 2025 Termination of appointment of Xin Liu as a secretary on 2025-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Peter Tierney as a director on 2024-08-29

View Document

17/06/2417 June 2024 Appointment of Mr Peter Bardenfleth-Hansen as a director on 2024-06-12

View Document

17/06/2417 June 2024 Termination of appointment of Martin Hugh Boughtwood as a director on 2024-06-11

View Document

09/04/249 April 2024 Notification of Deregallera Holdings Ltd as a person with significant control on 2024-04-09

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Notification of Dg Innovate Plc as a person with significant control on 2022-04-08

View Document

06/12/226 December 2022 Cessation of Dg Innovate Ltd as a person with significant control on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Director's details changed for Mr Roger Harry Gabriel on 2021-07-07

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR MARTIN HUGH BOUGHTWOOD

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR GRAHAM EDWARD WELLER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOUGHTWOOD

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ROGER HARRY GABRIEL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR TREVOR GABRIEL

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/144 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1430 May 2014 SECOND FILING WITH MUD 04/02/13 FOR FORM AR01

View Document

30/05/1430 May 2014 SECOND FILING WITH MUD 04/02/14 FOR FORM AR01

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH BOUGHTWOOD / 15/11/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
85 TAFF STREET
PONTYPRIDD
MID GLAMORGAN
CF37 4SL

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR MARTIN HUGH BOUGHTWOOD

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE BOUGHTWOOD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE FRANCES BOUGHTWOOD / 04/02/2012

View Document

14/03/1214 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
ST MARY'S HOUSE NETHERHAMPTON
SALISBURY
WILTSHIRE
SP2 8PU

View Document

26/05/1126 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/02/1010 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE FRANCES BOUGHTWOOD / 03/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE FRANCES BOUGHTWOOD / 09/02/2010

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS

View Document

04/02/094 February 2009 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