LEADINGHAM PROJECTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-04-04

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-04

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-04

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

29/09/2229 September 2022 Change of details for Mr Vittorio Stornelli as a person with significant control on 2022-02-10

View Document

16/09/2216 September 2022 Director's details changed for Vittorio Stornelli on 2022-02-10

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-04

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

03/01/203 January 2020 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/09/1524 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO STORNELLI / 02/04/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 2 SUSSEX AVENUE ASHFORD KENT TN24 8NB

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/04/154 April 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO STORNELLI / 02/10/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 11 CHURCHYARD ASHFORD KENT TN23 1QG

View Document

07/10/107 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

07/01/097 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO STORNELLI / 06/10/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 11 CHURCHYARD ASHFORD KENT TN23 1QG UNITED KINGDOM

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO STORNELLI / 30/08/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 26 DERWENT ROAD EALING LONDON W5 4TN

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 26 DERWENT ROAD EALING LONDON W5 4TN

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 38 EAST STOURWAY ASHFORD KENT TN24 0SX

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 27 PRINCES COURT WEMBLEY LONDON HA9 7JJ

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 40 ABBEY ROAD WIMBLEDON LONDON SW19 2LZ

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 05/04/05

View Document

01/11/041 November 2004 COMPANY NAME CHANGED DELACOMBE ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/11/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 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