LEADERCARS LIMITED

12 Shelton Road, Bournemouth, BH6 5EZ, England
StatusACTIVE
Company No.07988907
CategoryPrivate Limited Company
Incorporated13 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

LEADERCARS LIMITED is an active private limited company with number 07988907. It was incorporated 12 years, 2 months, 23 days ago, on 13 March 2012. The company address is 12 Shelton Road, Bournemouth, BH6 5EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcin Owczarek

Change date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: 12 Shelton Road Bournemouth BH6 5EZ

Change date: 2022-04-14

Old address: 228 Holdenhurst Road Bournemouth BH8 8AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcin Owczarek

Change date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-28

Officer name: Mr Marcin Owczarek

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-27

Charge number: 079889070001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 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: 17 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 06 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: First Direct Accounting Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: 347-349 Holdenhurst Road Bournemouth BH8 8BS England

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafal Nierzwicki

Documents

View document PDF

Incorporation company

Date: 13 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY PC TRAINING LIMITED

128A ALBERT ROAD WEST,BOLTON,BL1 5EB

Number:05298640
Status:ACTIVE
Category:Private Limited Company

H M CARPENTRY & BUILD LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:11863255
Status:ACTIVE
Category:Private Limited Company

JMA HEALTH & SAFETY SERVICES LIMITED

1 ST. OWAINS CRESCENT,COWBRIDGE,CF71 7TB

Number:08627462
Status:ACTIVE
Category:Private Limited Company

O J NEIL CONTRACTING LTD

SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6JY

Number:05965287
Status:ACTIVE
Category:Private Limited Company

SPECIAL ORGANIC CENTRUM LTD

5 COOPER HOUSE LOWER CHARLTON ESTATE,SHEPTON MALLET,BA4 5QE

Number:11405611
Status:ACTIVE
Category:Private Limited Company

TM & AM TRANSPORT LTD

421 LIGHTBOWNE ROAD,MANCHESTER,M40 0HW

Number:09938059
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