LEADING EDGE I T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Sub-division of shares on 2023-11-13

View Document

21/11/2321 November 2023 Termination of appointment of David John Edge as a secretary on 2023-11-15

View Document

02/11/232 November 2023 Change of details for Christian Paul Tabb as a person with significant control on 2023-11-01

View Document

19/10/2319 October 2023 Notification of Ian Somenauth Chotakoo as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Notification of Christopher Edge as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Notification of Christian Paul Tabb as a person with significant control on 2023-10-19

View Document

18/10/2318 October 2023 Withdrawal of a person with significant control statement on 2023-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 SUB-DIVISION 02/03/20

View Document

21/04/2021 April 2020 SUB-DIVISION 02/03/20

View Document

21/04/2021 April 2020 SUB-DIVISION 02/03/20

View Document

08/04/208 April 2020 NOTIFICATION OF PSC STATEMENT ON 25/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN EDGE / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN EDGE / 24/03/2020

View Document

24/03/2024 March 2020 CESSATION OF HELEN JULIE EDGE AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF IAN SOMENAUTH CHOTAKOO AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF CHRISTOPHER IAN EDGE AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF CHRISTIAN TABB AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SOMENAUTH CHOTAKOO

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN TABB

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDGE / 23/03/2020

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR IAN SOMENAUTH CHOTAKOO

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 47 OLDFIELD CARR LANE POULTON-LE-FYLDE LANCASHIRE FY6 8EW

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDGE / 19/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDGE / 19/03/2020

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR CHRISTIAN PAUL TABB

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/02/1514 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 6 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

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDGE / 22/01/2013

View Document

25/02/1325 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 10 OAKLANDS DRIVE WOKINGHAM BERKSHIRE RG41 2SA

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDGE / 15/08/2011

View Document

28/02/1128 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1014 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDGE / 06/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY GOODHAVEN LIMITED T/A ITACCOUNTING

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 04/03/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 10 OAKLANDS DRIVE WOKINGHAM BERKSHIRE RH41 2SA

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 21 ST MARYS ROAD SINDLESHAM WOKINGHAM BERKSHIRE RG41 5DA

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 47 OLDFIELD CARR LANE POULTON LE FYLDE LANCASHIRE FY6 8EW

View Document

21/01/9921 January 1999 EXEMPTION FROM APPOINTING AUDITORS 21/03/98

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: C/O INGHAM CLEGG CROWTHER 6-8 LEOPOLD GROVE BLACKPOOL LANCS. FY1 4JR

View Document

20/05/9720 May 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 ALTER MEM AND ARTS 06/02/95

View Document

06/02/956 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/956 February 1995 Incorporation

View Document

06/02/956 February 1995 Incorporation

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