LEODIN LIMITED
Status | ACTIVE |
Company No. | 01281003 |
Category | Private Limited Company |
Incorporated | 11 Oct 1976 |
Age | 47 years, 7 months, 27 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 27 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 03 Dec 2021
Category: Capital
Type: SH03
Documents
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
Capital cancellation shares
Date: 23 Nov 2021
Action Date: 15 Sep 2021
Category: Capital
Type: SH06
Date: 2021-09-15
Capital : 570 GBP
Documents
Capital return purchase own shares
Date: 23 Nov 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Nov 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Nov 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Nov 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Nov 2021
Category: Capital
Type: SH03
Documents
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
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
Resolution
Date: 07 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 30 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 012810030010
Documents
Capital return purchase own shares
Date: 03 Feb 2021
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 05 Jan 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Dec 2020
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 04 Dec 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Oct 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Oct 2020
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 012810030009
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Digiacomo
Documents
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
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
Move registers to registered office company
Date: 07 Aug 2013
Category: Address
Type: AD04
Documents
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
Mortgage create with deed with charge number
Date: 20 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012810030009
Documents
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
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
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
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
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
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
Capital alter shares consolidation subdivision
Date: 25 Aug 2010
Action Date: 09 Aug 2010
Category: Capital
Type: SH02
Date: 2010-08-09
Documents
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
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
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
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
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
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares consolidation
Date: 09 Apr 2010
Action Date: 08 Mar 2010
Category: Capital
Type: SH02
Date: 2010-03-08
Documents
Capital allotment shares
Date: 09 Apr 2010
Action Date: 08 Mar 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-03-08
Documents
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
Legacy
Date: 10 Mar 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 10 Mar 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 08/03/10
Documents
Resolution
Date: 10 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company
Date: 16 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; bulk list available separately
Documents
Certificate re registration public limited company to private
Date: 18 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 18 Aug 2009
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 18 Aug 2009
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 18 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter harris / 01/10/2008
Documents
Legacy
Date: 03 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 30/09/2009
Documents
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
Legacy
Date: 02 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 15 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; bulk list available separately
Documents
Resolution
Date: 25 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; bulk list available separately
Documents
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
Resolution
Date: 13 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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 |
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 |
47B ST. HELENS CRESCENT,HASTINGS,TN34 2EN
Number: | 05894290 |
Status: | ACTIVE |
Category: | Private Limited Company |