LEADTYME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewSecretary's details changed for Mr Roy Berry on 2025-08-27

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Director's details changed for Mr James Berry on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr James Alexander Berry as a person with significant control on 2024-04-24

View Document

27/03/2427 March 2024 Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 2024-03-27

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Certificate of change of name

View Document

05/11/215 November 2021 Change of name notice

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2020

View Document

21/09/2021 September 2020 NOTIFICATION OF PSC STATEMENT ON 05/08/2020

View Document

02/09/202 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BERRY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/12/1618 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERRY

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/11/1320 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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