L.E.T. LEADING EDGE TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE

View Document

22/06/1422 June 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM
OLD WHITE HOESE MAIN STREET
PADBURY
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 2AY

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

19/03/1219 March 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILIA MOSSERI / 21/05/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON AWERBUCH / 21/05/2010

View Document

20/08/1020 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/07/013 July 2001 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/06/015 June 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/0124 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0127 February 2001 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/02/0113 February 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0022 December 2000 APPLICATION FOR STRIKING-OFF

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 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