ANDREW LEADBETTER & CO LIMITED
Status | ACTIVE |
Company No. | 04361113 |
Category | Private Limited Company |
Incorporated | 28 Jan 2002 |
Age | 22 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ANDREW LEADBETTER & CO LIMITED is an active private limited company with number 04361113. It was incorporated 22 years, 4 months, 6 days ago, on 28 January 2002. The company address is St George House 17 Nurseries Close St George House 17 Nurseries Close, Exeter, EX3 0NE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-04
New address: St George House 17 Nurseries Close Topsham Exeter EX3 0NE
Old address: Robin Hill House Tresillian Gardens Topsham Exeter Devon EX3 0BA England
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type dormant
Date: 18 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 18 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type dormant
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-16
Old address: Wessex House Teign Road Newton Abbot TQ12 4AA England
New address: Robin Hill House Tresillian Gardens Topsham Exeter Devon EX3 0BA
Documents
Change sail address company with old address new address
Date: 10 Jan 2020
Category: Address
Type: AD02
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Move registers to registered office company with new address
Date: 26 Apr 2019
Category: Address
Type: AD04
New address: Wessex House Teign Road Newton Abbot TQ12 4AA
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change sail address company with old address new address
Date: 19 Jul 2018
Category: Address
Type: AD02
New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
Old address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England
Documents
Move registers to sail company with new address
Date: 23 Mar 2018
Category: Address
Type: AD03
New address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
Documents
Change sail address company with new address
Date: 23 Mar 2018
Category: Address
Type: AD02
New address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
New address: Wessex House Teign Road Newton Abbot TQ12 4AA
Change date: 2017-02-20
Old address: C/O David Frumin & Accociates 48 Queen Street Exeter Devon EX4 3SR
Documents
Accounts with accounts type dormant
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Andrew Robert Leadbetter
Documents
Accounts with accounts type dormant
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: Andrew Robert Leadbetter
Documents
Termination secretary company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Cunningham
Documents
Accounts with accounts type dormant
Date: 16 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Robert Leadbetter
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Robert Leadbetter
Documents
Accounts with accounts type dormant
Date: 13 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew leadbetter / 02/03/2007
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / louise cunningham / 01/03/2007
Documents
Accounts with accounts type dormant
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type dormant
Date: 12 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Legacy
Date: 21 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 21/02/02 from: c/o david frumin & associates 48 queen street, exeter EX4 3SR
Documents
Legacy
Date: 21 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
62A ST. ANN'S HILL,LONDON,SW18 2SB
Number: | 08297140 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW END,RICKMANSWORTH,WD3 4HU
Number: | 01743863 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRUMS, FOWES LANE,SUDBURY,CO10 7BQ
Number: | 10298707 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE, FOREST ROW BUSINESS PARK, EAST SUSSEX RIVERSIDE,FOREST ROW,RH18 5DW
Number: | 02419461 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRMILE,FORDINGBRIDGE,SP6 1NQ
Number: | 06977469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHAMAN IN STILETTOS LIMITED
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 07780057 |
Status: | ACTIVE |
Category: | Private Limited Company |