LEADBYTE LIMITED
Status | ACTIVE |
Company No. | 07361033 |
Category | Private Limited Company |
Incorporated | 31 Aug 2010 |
Age | 13 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LEADBYTE LIMITED is an active private limited company with number 07361033. It was incorporated 13 years, 9 months, 9 days ago, on 31 August 2010. The company address is 9 Abbey Square, Chester, CH1 2HU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Old address: Red Hill House Office 22 41 Hope Street Chester Cheshire CH4 8BU
Change date: 2022-12-15
New address: 9 Abbey Square Chester CH1 2HU
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Certificate change of name company
Date: 12 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aspectnet solutions LIMITED\certificate issued on 12/06/12
Documents
Gazette filings brought up to date
Date: 13 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Burgin
Change date: 2011-09-16
Documents
Change registered office address company with date old address
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-12
Old address: the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN United Kingdom
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Kim Solomans
Documents
Appoint person director company with name
Date: 06 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Burgin
Documents
Termination director company with name
Date: 06 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarit Morzaria
Documents
Certificate change of name company
Date: 11 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed box prompt LIMITED\certificate issued on 11/01/11
Documents
Some Companies
BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED
INKERMAN HOUSE ST. JOHNS ROAD,DURHAM,DH7 8XL
Number: | 08464595 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CROMER STREET,,LE2 1PG
Number: | 04721680 |
Status: | ACTIVE |
Category: | Private Limited Company |
D S HOUSE,CROYDON,CR0 1NG
Number: | OC425238 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
111-113 GREAT PORTLAND STREET,LONDON,W1W 6QQ
Number: | LP013973 |
Status: | ACTIVE |
Category: | Limited Partnership |
SOUTHFIELDS COURT PROPERTY MANAGEMENT LIMITED
1A BEARTON GREEN,HITCHIN,SG5 1UN
Number: | 05632894 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 08454453 |
Status: | ACTIVE |
Category: | Private Limited Company |