LEADOUT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-18 with updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Appointment of Mr Paul John Ball as a director on 2024-04-19 |
18/06/2418 June 2024 | Cessation of Paul William Rowlands as a person with significant control on 2024-04-19 |
18/06/2418 June 2024 | Notification of Paul John Ball as a person with significant control on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-18 with updates |
26/10/2326 October 2023 | Sub-division of shares on 2023-10-09 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with updates |
07/11/227 November 2022 | Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 2022-11-07 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ROWLANDS / 16/07/2019 |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ROWLANDS / 16/07/2019 |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 33 EASTGATE STREET STAFFORD ST16 2LZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
01/08/161 August 2016 | COMPANY NAME CHANGED LEADOUT CYCLING LIMITED CERTIFICATE ISSUED ON 01/08/16 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL |
18/11/1418 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HERETY |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE ENGLAND |
14/05/1214 May 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
18/03/1118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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