LEDA DESIGN AND DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

22/03/2422 March 2024 Appointment of Mrs Amelia Natasha Ellis as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Miss Heather Crick as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Miss Leah Frances Ellen Merison as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Leah Frances Ellen Merison as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Amelia Natasha Ellis as a director on 2024-03-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Appointment of Mrs Xu Lily Chen as a secretary on 2023-09-04

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Appointment of Miss Leah Frances Ellen Merison as a director on 2023-06-17

View Document

12/06/2312 June 2023 Notification of a person with significant control statement

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Appointment of Mrs Amelia Natasha Ellis as a director on 2023-05-26

View Document

30/05/2330 May 2023 Cessation of David Khalastchi as a person with significant control on 2023-05-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

26/05/2326 May 2023 Termination of appointment of Liam Wallis as a director on 2023-05-26

View Document

18/05/2318 May 2023 Termination of appointment of Xu Lily Chen as a secretary on 2023-05-15

View Document

08/11/228 November 2022 Termination of appointment of Leah Frances Ellen Merison as a director on 2022-11-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Joshua Ramsden as a director on 2022-05-16

View Document

29/03/2229 March 2022 Appointment of Miss Leah Frances Ellen Merison as a director on 2022-03-28

View Document

04/03/224 March 2022 Termination of appointment of Dominic Joseph Wallis as a director on 2022-03-04

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Joshua Ramsden as a director on 2022-01-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Appointment of Mr Liam Wallis as a director on 2021-06-08

View Document

15/06/2115 June 2021 Appointment of Mr Dominic Joseph Wallis as a director on 2021-06-08

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/03/2030 March 2020 SECRETARY APPOINTED MRS XU LILY CHEN

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RAMSDEN

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED BB0001 LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KHALASTCHI

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID FRANK KHALASTCHI

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID FRANK KHALASTCHI

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALBROS MANAGEMENT LTD

View Document

07/01/207 January 2020 21/11/19 STATEMENT OF CAPITAL GBP 100

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR DAVID JOHN RAMSDEN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF CLIFFORD DONALD WING AS A PSC

View Document

18/11/1918 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED WHITESPACE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/11/19

View Document

17/10/1917 October 2019 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