LEADER TRUCKS LIMITED

Unit 6-7 Endeavour Way, Croydon, CR0 4TR, Surrey, England
StatusACTIVE
Company No.02022314
CategoryPrivate Limited Company
Incorporated22 May 1986
Age37 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

LEADER TRUCKS LIMITED is an active private limited company with number 02022314. It was incorporated 37 years, 11 months, 13 days ago, on 22 May 1986. The company address is Unit 6-7 Endeavour Way, Croydon, CR0 4TR, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-30

Psc name: Jhs Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaimie Gregory

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Steven Amura

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Peter Gregory

Cessation date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Peter Gregory

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: James Dennis Knowlden

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Gregory

Termination date: 2019-09-30

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Dennis Knowlden

Cessation date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Graham Peter Gregory

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: Unit 6-7 Endeavour Way Croydon Surrey CR0 4TR

Change date: 2018-06-26

Old address: C/O Begbies Ash Pullan 9 Bonhill Street London EC2A 4PE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: C/O Ash Pullan Epworth House 25 City Road London EC1Y 1AR

New address: C/O Begbies Ash Pullan 9 Bonhill Street London EC2A 4PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Dennis Knowlden

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Peter Gregory

Change date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/08; no change of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/11/03

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 03/08/99--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Resolution

Date: 25 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Capital

Type: 123

Description: £ nc 1000/500000 03/08/99

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 26/04/99 from: 252, goswell road, london. EC1V 7EB

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1992

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/08/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1991

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 10 Apr 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1990

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/08/89; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/08/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leader trading LIMITED\certificate issued on 30/11/88

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 29/11/88

Documents

View document PDF

Legacy

Date: 24 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 18 Nov 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/08

Documents

View document PDF


Some Companies

ALAN MORRIS VEHICLE REPAIRS LIMITED

3 TANNERY CLOSE,RUGELEY,WS15 2HR

Number:05984326
Status:ACTIVE
Category:Private Limited Company

CAROMAN PLASTICS LIMITED

UNIT 3 UNION COURT,BOLTON,BL2 2HQ

Number:10490418
Status:ACTIVE
Category:Private Limited Company

CARROB TECHNICAL SERVICES LIMITED

88 HIGHLANDS ROAD,FAREHAM,PO15 6JE

Number:09843551
Status:ACTIVE
Category:Private Limited Company

GAYA PASSIVE FIRE PROTECTION LTD

31 RUSPER ROAD,DAGENHAM,RM9 4NS

Number:10533329
Status:ACTIVE
Category:Private Limited Company

HARRINGTON LEGAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09573842
Status:ACTIVE
Category:Private Limited Company

LARKRISE LIMITED

FLAT 6, LANARK MANSIONS,LONDON,W12 8DT

Number:10493382
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