THE LEADING MODELMAKING COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

18/02/2318 February 2023 Registered office address changed from Frost Group Limited One Elmfield Park Bromley BR1 1LU to Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BR on 2023-02-18

View Document

31/01/2331 January 2023 Statement of affairs

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Registered office address changed from Unit 6 Maple Industrial Estate Maple Way Feltham TW13 7AW England to Frost Group Limited One Elmfield Park Bromley BR1 1LU on 2023-01-31

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN MARCHBANKS

View Document

04/11/194 November 2019 DIRECTOR APPOINTED EILEEN MARCHBANKS

View Document

30/04/1930 April 2019 CESSATION OF JOANNE ELIZABETH MARCHBANKS AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE MARCHBANKS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BIRCH

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH MARCHBANKS

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM THORNTON HOUSE THORNTON ROAD WIMBLEDON LONDON SW19 4NG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 NOTIFICATION OF PSC STATEMENT ON 22/12/2017

View Document

22/12/1722 December 2017 CESSATION OF TRANSCOM LIMITED AS A PSC

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH MARCHBANKS / 01/09/2015

View Document

24/11/1524 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER BIRCH / 15/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER BIRCH / 15/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM WOODCOCK HOUSE 2ND FLOOR GIBBARD MEWS 36 HIGH STREET WIMBLEDON LONDON SW19 5BY UNITED KINGDOM

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY LISA FISHER

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED JOANNE ELIZABETH MARCHBANKS

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LEA

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM PHOENIX HOUSE MANSFIELD ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4HR

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER BIRCH / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORTON LEA / 18/11/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 CURRSHO FROM 30/11/2008 TO 31/10/2008

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 22 ORCHARD STREET BRISTOL

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 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