LEADING EDGE MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1727 March 2017 APPLICATION FOR STRIKING-OFF

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/11/1218 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARYATI HAMZAH / 18/11/2012

View Document

18/11/1218 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARYATI HAMZAH / 26/04/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
FLAT 7 CAROL COURT
143 AUCKLAND ROAD
LONDON
SE19 2RR
UNITED KINGDOM

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM FLAT 7 CAROL COURT 143 AUCKLAND ROAD LONDON SE19 2RR UNITED KINGDOM

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARYATI HAMZAH / 23/11/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM FLAT 504 COLEFAX BUILDING 23 PLUMBERS ROW LONDON E1 1EQ UNITED KINGDOM

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARYATI HAMZAH / 21/11/2010

View Document

24/10/1024 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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