LEADEDGE FLEXO LTD

Unit 2 Unit 2 Pitt Street, Warrington, WA5 0LS, Cheshire, England
StatusACTIVE
Company No.06873986
CategoryPrivate Limited Company
Incorporated08 Apr 2009
Age15 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

LEADEDGE FLEXO LTD is an active private limited company with number 06873986. It was incorporated 15 years, 2 months, 10 days ago, on 08 April 2009. The company address is Unit 2 Unit 2 Pitt Street, Warrington, WA5 0LS, Cheshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068739860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068739860003

Charge creation date: 2023-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Old address: 6a Catherine Street Catherine Street Warrington WA5 0LH

New address: Unit 2 Unit 2 Pitt Street Warrington Cheshire WA5 0LS

Change date: 2022-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Moore

Appointment date: 2021-09-17

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Aug 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH06

Capital : 50.00 GBP

Date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Marie Powell

Cessation date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-22

Officer name: Dawn Marie Powell

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Jul 2021

Action Date: 08 Apr 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Jul 2021

Action Date: 08 Apr 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Jul 2021

Action Date: 08 Apr 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Jul 2021

Action Date: 08 Apr 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Jul 2021

Action Date: 08 Apr 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Jul 2021

Action Date: 08 Apr 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Jul 2021

Action Date: 08 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Marie Powell

Change date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2014

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068739860002

Charge creation date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Mr Michael Richard Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: , 3 Clifton Close, Woolston, Warrington, WA1 4BE, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Marie Powell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Michael Richard Owen

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 16/07/09\gbp si 50@1=50\gbp ic 1/51\

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael richard owen

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 13/07/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Incorporation company

Date: 08 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A8MUF LTD

SUITE E,LONDON,NW6 3BT

Number:09304148
Status:ACTIVE
Category:Private Limited Company

ADVANCED COMPRESSOR SOLUTIONS LIMITED

UNIT 5 LOCOMOTION WAY,NEWCASTLE UPON TYNE,NE12 5UR

Number:09897473
Status:ACTIVE
Category:Private Limited Company

LKK GLOBAL LTD

UNIT101,KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD,SURREY,KT3 3ST

Number:10372838
Status:ACTIVE
Category:Private Limited Company
Number:CE005516
Status:ACTIVE
Category:Charitable Incorporated Organisation

SAWASDEE THAI MASSAGE LTD

122 WEST STREET,FAREHAM,PO16 0EP

Number:11603829
Status:ACTIVE
Category:Private Limited Company

SO BUSINESS CONSULTANCY LTD

93 BARCLAY CLOSE,LONDON,SW6 5QQ

Number:11293045
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