LEADERFLUSH + SHAPLAND HOLDINGS LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusACTIVE
Company No.03822835
CategoryPrivate Limited Company
Incorporated05 Aug 1999
Age24 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

LEADERFLUSH + SHAPLAND HOLDINGS LIMITED is an active private limited company with number 03822835. It was incorporated 24 years, 10 months, 9 days ago, on 05 August 1999. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Watkins

Appointment date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kulbinder Kaur Dosanjh

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Kulbinder Kaur Dosanjh

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Ms Kulbinder Kaur Dosanjh

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Monro

Termination date: 2019-10-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kulbinder Kaur Dosanjh

Appointment date: 2019-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-18

Officer name: Richard Charles Monro

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kulbinder Kaur Dosanjh

Appointment date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-29

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Monro

Change date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Ian Jackson

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jul 2018

Category: Address

Type: AD02

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Old address: Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sig Dormant Company Number Ten Limited

Change date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Change date: 2018-07-05

Old address: Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Grant Robertson

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Jackson

Change date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jackson

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Roe

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Grant Robertson

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Davies

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Roe

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Old address: Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ

Change date: 2011-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Altman

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Eaton

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 10/12/08-10/12/08\gbp si 24000000@1=24000000\gbp ic 1435000/25435000\

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Capital

Type: 123

Description: Gbp nc 1435000/25435000\10/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian gooding

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david williams

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/05; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/04; no change of members

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ls group LIMITED\certificate issued on 02/08/04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Auditors resignation company

Date: 17 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ASSERN PROPERTIES LIMITED

3 GATSBY COURT,BIRMINGHAM,B1 1TJ

Number:09143180
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE BOX LIMITED

2A GLENDOR ROAD,HOVE,BN3 4LP

Number:09529834
Status:ACTIVE
Category:Private Limited Company
Number:00894747
Status:ACTIVE
Category:Private Limited Company

GINGKO BUSINESS LTD

FORA - BOROUGH,LONDON,SE1 1LB

Number:11823376
Status:ACTIVE
Category:Private Limited Company

HOT AND COLD SOLUTIONS LIMITED

C/O MTM,WELWYN GARDEN CITY,AL7 4RR

Number:05882454
Status:ACTIVE
Category:Private Limited Company

LOCATE LAND LTD

OFFICE 64 VIEWPOINT,CONSETT,DH8 6BN

Number:11936899
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