LEODIN LIMITED

Unit 4 Quakers Coppice, Crewe, CW1 6FA, England
StatusACTIVE
Company No.01281003
CategoryPrivate Limited Company
Incorporated11 Oct 1976
Age47 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

LEODIN LIMITED is an active private limited company with number 01281003. It was incorporated 47 years, 7 months, 27 days ago, on 11 October 1976. The company address is Unit 4 Quakers Coppice, Crewe, CW1 6FA, England.



Company Fillings

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Harris

Change date: 2024-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Old address: Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL

Change date: 2022-08-05

New address: Unit 4 Quakers Coppice Crewe CW1 6FA

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 03 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Nov 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-21

Capital : 48,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-15

Capital : 570 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Nov 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH06

Capital : 54,000 GBP

Date: 2021-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012810030010

Documents

View document PDF

Capital return purchase own shares

Date: 03 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Jan 2021

Action Date: 29 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-29

Capital : 70,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Jan 2021

Action Date: 26 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-26

Capital : 69,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Jan 2021

Action Date: 12 Aug 2020

Category: Capital

Type: SH06

Capital : 105,000 GBP

Date: 2020-08-12

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-29

Psc name: Paul Harvey

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Harvey

Notification date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Harvey

Termination date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 012810030010

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012810030009

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-16

Officer name: John Edwin Clare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL

Change date: 2015-03-31

Old address: 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL

Change date: 2015-03-31

Old address: Apex House West End Frome Somerset BA11 3AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Digiacomo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-07

Officer name: John Edwin Clare

Documents

View document PDF

Move registers to registered office company

Date: 07 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012810030009

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Annual return company with made up date

Date: 23 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 25 Aug 2010

Action Date: 09 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-09

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2010

Action Date: 09 Aug 2010

Category: Capital

Type: SH01

Capital : 119,000.00 GBP

Date: 2010-08-09

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 24 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Frederick Harvey

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Allan Michael Harle

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Digiacomo

Change date: 2010-08-06

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Apr 2010

Action Date: 08 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-08

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 08 Mar 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/03/10

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; bulk list available separately

Documents

View document PDF

Certificate re registration public limited company to private

Date: 18 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 18 Aug 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 18 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter harris / 01/10/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 30/09/2009

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; bulk list available separately

Documents

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; bulk list available separately

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formscan PLC\certificate issued on 14/08/07

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF


Some Companies

APPLIED MEASUREMENT AND CONTROL LTD

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:04403018
Status:ACTIVE
Category:Private Limited Company

BELGARUM ESTATE AGENTS LIMITED

HIGHFIELD COURT,EASTLEIGH,SO53 3TY

Number:05166018
Status:ACTIVE
Category:Private Limited Company

ECO FENCING AND DECKING LIMITED

GREEN LANE,CASTLEFORD,WF10 5JL

Number:08453528
Status:ACTIVE
Category:Private Limited Company

KIBSSON HEALTHCARE LIMITED

44 DAMES ROAD,LONDON,E7 0DR

Number:09090526
Status:ACTIVE
Category:Private Limited Company

PAR PRODUCT AND STRATEGY ADVISORY LTD

7 BADGERS HILL,VIRGINIA WATER,GU25 4SB

Number:11613004
Status:ACTIVE
Category:Private Limited Company

ST HELENS CRESCENT LIMITED

47B ST. HELENS CRESCENT,HASTINGS,TN34 2EN

Number:05894290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source