LEADER HYDRAULICS LIMITED

27 High Street, Horley, RH6 7BH, England
StatusACTIVE
Company No.07714071
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

LEADER HYDRAULICS LIMITED is an active private limited company with number 07714071. It was incorporated 12 years, 9 months, 24 days ago, on 21 July 2011. The company address is 27 High Street, Horley, RH6 7BH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England

New address: 27 High Street Horley RH6 7BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Robert Farmer

Notification date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Kevin Farmer

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Angela Farmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Abbey House 25 Clarendon Road Redhill RH1 1QZ England

New address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: 63 Nutfield Road Redhill Surrey RH1 3ER United Kingdom

New address: Abbey House 25 Clarendon Road Redhill RH1 1QZ

Change date: 2022-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-12

Officer name: Franchise Accounting Secretaries Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Mr Oliver Robert Farmer

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Farmer

Change date: 2021-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Mr Kevin John Farmer

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-23

Psc name: Mrs Angela Farmer

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Mrs Angela Farmer

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Franchise Accounting Secretaries Ltd

Change date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: 63 Nutfield Road Redhill Surrey RH1 3ER

Change date: 2021-03-23

Old address: 48 Nutfield Road Merstham Redhill RH1 3EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-30

Officer name: Mr Oliver Robert Farmer

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John Farmer

Change date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-30

Officer name: Mr Kevin John Farmer

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-30

Psc name: Mrs Angela Farmer

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Farmer

Change date: 2019-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Franchise Accounting Secretaries Ltd

Change date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-21

Psc name: Oliver Farmer

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Farmer

Change date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Robert Farmer

Change date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Franchise Accounting Services

Termination date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-07-24

Officer name: Franchise Accounting Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 28 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-23

Capital : 5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Robert Farmer

Appointment date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 08 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Franchise Accounting Services

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Farmer

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Farmer

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPMANS RESTAURANTS LIMITED

UNITS 5 & 6 HORNET BUSINESS ESTATE QUARRY HILL ROAD,SEVENOAKS,TN15 8QW

Number:07344166
Status:ACTIVE
Category:Private Limited Company

COOL GARDENS MAINTENANCE LIMITED

PENN BOTTOM FARM PENN BOTTOM,HIGH WYCOMBE,HP10 8PH

Number:07334888
Status:ACTIVE
Category:Private Limited Company

GREAT WITH TALENT LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:04700857
Status:ACTIVE
Category:Private Limited Company

GREENBLUE URBAN LIMITED

NORTHPOINT COMPASS PARK,BODIAM,TN32 5BS

Number:07162263
Status:ACTIVE
Category:Private Limited Company

PIONEER INTERNATIONAL IMPORT/EXPORT LIMITED

8 THE ARGENT CENTRE,HAYES,UB3 3BS

Number:03364923
Status:ACTIVE
Category:Private Limited Company

TMP TECHNOLOGIES LIMITED

4 WESTFIELD AVENUE,NEWCASTLE UPON TYNE,NE3 4YH

Number:11733729
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