LEADING EDGE GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Daniel Raymond Hill on 2025-01-09

View Document

18/12/2418 December 2024 Appointment of Peter Knock as a director on 2024-11-20

View Document

10/12/2410 December 2024 Registration of charge 062090560001, created on 2024-12-10

View Document

04/11/244 November 2024 Accounts for a small company made up to 2024-06-30

View Document

27/07/2427 July 2024 Second filing of a statement of capital following an allotment of shares on 2021-10-28

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Notification of a person with significant control statement

View Document

19/06/2419 June 2024 Cessation of Cog Financial Services Limited as a person with significant control on 2024-06-19

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Termination of appointment of Anthony Fleetwood as a director on 2023-04-14

View Document

11/01/2311 January 2023 Change of details for Cog Financial Services Limited as a person with significant control on 2023-01-05

View Document

10/01/2310 January 2023 Change of details for Consolidated Operations Group Limited as a person with significant control on 2023-01-05

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-06-30

View Document

26/11/2126 November 2021 Director's details changed for Mr Anthony Fleetwood on 2021-11-22

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

27/10/2127 October 2021 Appointment of Mr Daniel Raymond Hill as a director on 2021-10-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAYLEE CARRUTHERS

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON MCCULLAGH

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
GROUND FLOOR MAPLE HOUSE GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RD

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED ANDREW GARDINER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED STRUAN ABERNETHY

View Document

03/11/153 November 2015 DIRECTOR APPOINTED RAYLEE CARRUTHERS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED ANDREW GRANT

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN GOLDMANN

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLS

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GOLDMANN / 01/10/2014

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED CAMERON SCOTT MCCULLAGH

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

26/03/1226 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON ALLISON

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MILLS / 01/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GOLDMANN / 01/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN STEELE ALLISON / 01/10/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BEATTIE / 01/10/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GOLDMANN / 29/07/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/03/108 March 2010 DIRECTOR APPOINTED TIMOTHY MILLS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LANE

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN STEELE ALLISON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH LANE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GOLDMANN / 01/10/2009

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

15/07/0815 July 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

15/07/0815 July 2008 MEMORANDUM OF ASSOCIATION

View Document

15/07/0815 July 2008 GBP NC 100000/300000 30/06/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 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