LEADER SPORTS CARS LIMITED

Evergreen House Evergreen House, Berkeley, GL13 9HF, Gloucestershire
StatusACTIVE
Company No.02845187
CategoryPrivate Limited Company
Incorporated16 Aug 1993
Age30 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

LEADER SPORTS CARS LIMITED is an active private limited company with number 02845187. It was incorporated 30 years, 9 months, 16 days ago, on 16 August 1993. The company address is Evergreen House Evergreen House, Berkeley, GL13 9HF, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2023

Action Date: 12 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 12 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 12 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2020

Action Date: 12 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2017

Action Date: 12 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2016

Action Date: 12 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 12 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2014

Action Date: 12 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 12 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 12 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 12 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 12 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-12

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Mr John Mcstea

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Ullin Beth Jodah Mcstea

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Mcstea

Change date: 2010-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2009

Action Date: 12 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-12

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 12 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-12

Documents

View document PDF

Resolution

Date: 24 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; no change of members

Documents

View document PDF

Resolution

Date: 05 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2007

Action Date: 12 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-12

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2006

Action Date: 12 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-12

Documents

View document PDF

Resolution

Date: 07 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2005

Action Date: 12 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2004

Action Date: 12 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-12

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 01/06/04 from: 5 sandling avenue horfield bristol BS7 0HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2003

Action Date: 12 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-12

Documents

View document PDF

Resolution

Date: 20 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2002

Action Date: 12 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-12

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 15/11/01 from: 39 lakewood crescent henleaze bristol avon BS10 5HL

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2001

Action Date: 12 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-12

Documents

View document PDF

Resolution

Date: 12 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2000

Action Date: 12 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-12

Documents

View document PDF

Resolution

Date: 04 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1999

Action Date: 12 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-12

Documents

View document PDF

Resolution

Date: 09 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 1998

Action Date: 12 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-12

Documents

View document PDF

Resolution

Date: 22 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 1997

Action Date: 12 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 1997

Action Date: 12 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-12

Documents

View document PDF

Resolution

Date: 17 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/96; no change of members

Documents

View document PDF

Resolution

Date: 26 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 1995

Action Date: 12 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-12

Documents

View document PDF

Resolution

Date: 19 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/94; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 16/08/94 from: 22 worcester street stourbridge west midlands DY8 1AN

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 12/12

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Aug 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDTAN LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:08462748
Status:ACTIVE
Category:Private Limited Company

AZERI CUISINE UK LTD

95 CALEDONIAN ROAD,LONDON,N1 9BT

Number:09938003
Status:ACTIVE
Category:Private Limited Company

CITYLETS LEICESTER LIMITED

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:08103363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GONZALES GB LTD

9 PRESCOTT STREET,BOLTON,BL3 3LZ

Number:11695222
Status:ACTIVE
Category:Private Limited Company

JO BARE HEALTHCARE LIMITED

54 SPRUCE WALK,BEDFORD,MK42 7LS

Number:09318681
Status:ACTIVE
Category:Private Limited Company

ROCK SOLID GRAPHICS LIMITED

UNIT 12 DRAYTON INDUSTRIAL ESTATE,NORWICH,NR8 6RL

Number:07188052
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