LEADING TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07141694 |
Category | Private Limited Company |
Incorporated | 01 Feb 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 22 days |
SUMMARY
LEADING TECHNOLOGIES LTD is an dissolved private limited company with number 07141694. It was incorporated 14 years, 4 months, 6 days ago, on 01 February 2010 and it was dissolved 3 years, 2 months, 22 days ago, on 16 March 2021. The company address is 3 Rosedale Court 3 Rosedale Court, Bradford, BD4 6RG, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Move registers to sail company with new address
Date: 19 Jan 2018
Category: Address
Type: AD03
New address: Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 18 Jan 2018
Category: Address
Type: AD02
New address: Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Brooke
Change date: 2014-10-13
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-19
Officer name: Mr Philip Brooke
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: 3 Rosedale Court East Bierley Bradford West Yorkshire BD4 6RG
Change date: 2015-02-26
Old address: 10 Birchwood Av West Yorkshire Birstall WF17 0RD
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Some Companies
6 STAVELEY ROAD,EASTBOURNE,BN20 7LH
Number: | 00944893 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
36 MANOR PARK ROAD,LONDON,NW10 4JJ
Number: | 10609920 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OREGA OFFICES,MANCHESTER,M2 4NH
Number: | 10960964 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 WHITTON ROAD,HOUNSLOW CENTRAL,TW3 2DA
Number: | 08886086 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | 08502411 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SUNNYBANK ROAD,ABERDEEN,AB24 3NJ
Number: | SC573898 |
Status: | ACTIVE |
Category: | Private Limited Company |