LEADING EDGE TECHNOLOGY LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Termination of appointment of Pankaj Vekria as a director on 2022-12-15

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Registered office address changed from Lan2Lan House 2 Brook Way Brook Way Leatherhead Surrey KT22 7NA England to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26

View Document

27/01/2227 January 2022 Termination of appointment of James Edward Palmer as a director on 2022-01-27

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JAMES EDWARD PALMER

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 15 THE ATRIUM 31 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UD ENGLAND

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BUTLER

View Document

13/08/1813 August 2018 CESSATION OF LEIGH MCKAY AS A PSC

View Document

13/08/1813 August 2018 CESSATION OF KEVIN GRANT AS A PSC

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN MCKAY

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH MCKAY

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRANT

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAN 2 LAN LIMITED

View Document

13/08/1813 August 2018 CESSATION OF SHAUN WADE MCKAY AS A PSC

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR PANKAJ VEKRIA

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY BLENHEIM CONSULTING LTD

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JAMES PATRICK ROSS BUTLER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS LEIGH MCKAY / 22/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH MCKAY / 22/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WADE MCKAY / 22/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN WADE MCKAY / 22/04/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 5 THE ATRIUM 31 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/05/1621 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIM CONSULTING LTD / 09/05/2015

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 CORPORATE SECRETARY APPOINTED BLENHEIM CONSULTING LTD

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH MCKAY

View Document

04/02/154 February 2015 29/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

04/02/154 February 2015 20/06/14 STATEMENT OF CAPITAL GBP 700

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/02/148 February 2014 DIRECTOR APPOINTED MR KEVIN GRANT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SMITH / 22/04/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LEIGH MCKAY / 22/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MCKAY / 22/04/2010

View Document

08/06/108 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WADE MCKAY / 22/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEIGH MCKAY / 22/04/2009

View Document

28/06/0928 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCKAY / 22/04/2009

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR WADE RIDGWAY

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIVIDEND 31/03/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: UNIT 3 ASHFORD ARCADE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RW

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 29 SOUTH AVENUE EGHAM SURREY TW20 8HG

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 43 WORPLE ROAD STAINES MIDDLESEX TW18 1LQ

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 8 GREEN LAWNS MOSS HALL GROVE LONDON N12 8PA

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED MZURI INTERNET CONSULTING LIMITE D CERTIFICATE ISSUED ON 23/08/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 5 THE FARM 10 PRINCES WAY LONDON SW19 6QF

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 70 NORTH END PARADE LONDON W14 0SJ

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 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