LEADING EDGE SOLUTIONS PROVIDER LTD.
Status | ACTIVE |
Company No. | 08648355 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LEADING EDGE SOLUTIONS PROVIDER LTD. is an active private limited company with number 08648355. It was incorporated 10 years, 9 months, 25 days ago, on 13 August 2013. The company address is C/O Baloch 38 Corbidge Court C/O Baloch 38 Corbidge Court, Greenwich, SE8 3ES, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-17
Psc name: Mr Waqar Rafiq
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Waqar Rafiq
Change date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 25 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: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
Old address: Office 2.1 133 Creek Road Greenwich London SE8 3BU England
New address: C/O Baloch 38 Corbidge Court Glaisher Street Greenwich SE8 3ES
Change date: 2023-04-17
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
Old address: T/a Leading Edge Motoring Solutions Baloch Office 2.1 133 Creek Road Greenwich London SE8 3BU England
New address: Office 2.1 133 Creek Road Greenwich London SE8 3BU
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Waqar Rafiq
Change date: 2021-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-19
New address: T/a Leading Edge Motoring Solutions Baloch Office 2.1 133 Creek Road Greenwich London SE8 3BU
Old address: T/a Leading Edge Motoring Solutions Adelphi Court Suite 106 1-3 East Street Epsom KT17 1BB England
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-04
New address: T/a Leading Edge Motoring Solutions Adelphi Court Suite 106 1-3 East Street Epsom KT17 1BB
Old address: Adelphi Court Suite 106 1-3 East Street Epsom KT17 1BB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: Adelphi Court Suite 106 1-3 East Street Epsom KT17 1BB
Change date: 2019-02-20
Old address: 32a Waterloo Road Epsom KT19 8EX England
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Old address: 5 226a - High Street Sutton Surrey SM1 1NT
New address: 32a Waterloo Road Epsom KT19 8EX
Change date: 2017-03-01
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 29 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: 30 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 08 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: 18 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Incorporation company
Date: 13 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
21/21A THIRSK ROAD MANAGEMENT COMPANY LIMITED
21A THIRSK ROAD,LONDON,
Number: | 03618852 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 07520331 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES PARKER ASSOCIATES LIMITED
FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN
Number: | 08195357 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 06777491 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 11578835 |
Status: | ACTIVE |
Category: | Private Limited Company |
TADORNE (TADWORTH) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09767628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |