Download leads from Nexok and grow your business. Find out more

Leadec Limited

Documents

Total Documents252
Total Pages1,919

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates
3 October 2023Full accounts made up to 31 December 2022
22 December 2022Registration of charge 034410050002, created on 21 December 2022
8 December 2022Appointment of Miss Heather Margaret Goode as a secretary on 8 December 2022
8 December 2022Termination of appointment of Paul Steven Griffiths as a secretary on 8 December 2022
31 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 October 2022Memorandum and Articles of Association
25 October 2022Statement of company's objects
12 October 2022Full accounts made up to 31 December 2021
11 October 2022Confirmation statement made on 29 September 2022 with no updates
30 May 2022Registered office address changed from Leadec Limited Torrington Avenue Coventry CV4 9HL United Kingdom to Leadec Limited Torrington Avenue Coventry CV4 9AP on 30 May 2022
7 February 2022Notification of Graeme Smith as a person with significant control on 2 November 2021
7 February 2022Notification of Charlmaine Vella as a person with significant control on 2 November 2021
7 February 2022Notification of Carsten Dan Koppen as a person with significant control on 2 November 2021
7 February 2022Cessation of Peder Erik Prahl as a person with significant control on 2 November 2021
7 February 2022Notification of Johannes Josef Maret as a person with significant control on 2 November 2021
7 February 2022Notification of Julia Anne Jennifer Chapman as a person with significant control on 2 November 2021
10 November 2021Confirmation statement made on 29 September 2021 with no updates
9 August 2021Full accounts made up to 31 December 2020
2 February 2021Registered office address changed from 460 Torrington Avenue Coventry CV4 9HL England to Leadec Limited Torrington Avenue Coventry CV4 9HL on 2 February 2021
5 January 2021Registered office address changed from Leadec House 2 Academy Drive Warwick CV34 6QZ England to 460 Torrington Avenue Coventry CV4 9HL on 5 January 2021
24 December 2020Full accounts made up to 31 December 2019
13 October 2020Confirmation statement made on 29 September 2020 with no updates
1 November 2019Termination of appointment of Maralyn Kitchingman as a director on 31 October 2019
10 October 2019Confirmation statement made on 29 September 2019 with updates
10 October 2019Termination of appointment of Philip Richard Mcclennon as a director on 30 September 2019
29 April 2019Termination of appointment of Paulina Irene Lujan as a director on 29 April 2019
29 April 2019Appointment of Miss Claire Louise Gathercole as a director on 29 April 2019
29 April 2019Full accounts made up to 31 December 2018
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 November 2018Withdrawal of a person with significant control statement on 30 November 2018
30 November 2018Notification of Peder Erik Prahl as a person with significant control on 6 April 2016
12 October 2018Confirmation statement made on 29 September 2018 with no updates
13 June 2018Full accounts made up to 31 December 2017
31 October 2017Full accounts made up to 31 December 2016
31 October 2017Full accounts made up to 31 December 2016
20 October 2017Registered office address changed from 8 Tournament Court, Edgehill Drive Tournament Fields Warwick Warwickshire CV34 6LG to Leadec House 2 Academy Drive Warwick CV34 6QZ on 20 October 2017
20 October 2017Registered office address changed from 8 Tournament Court, Edgehill Drive Tournament Fields Warwick Warwickshire CV34 6LG to Leadec House 2 Academy Drive Warwick CV34 6QZ on 20 October 2017
13 October 2017Confirmation statement made on 29 September 2017 with updates
13 October 2017Confirmation statement made on 29 September 2017 with updates
13 October 2017Appointment of Mr Lee Simon Smith as a director on 2 October 2017
13 October 2017Termination of appointment of Gerard Michael Kehoe as a director on 2 October 2017
13 October 2017Appointment of Mr Lee Simon Smith as a director on 2 October 2017
13 October 2017Termination of appointment of Gerard Michael Kehoe as a director on 2 October 2017
3 April 2017Director's details changed for Mrs Paulina Lujan on 25 November 2016
3 April 2017Director's details changed for Mrs Paulina Lujan on 25 November 2016
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
13 January 2017Resolutions
  • RES13 ‐ The provisions of the company's memorandum of association, which by virtue of section 28 of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the company's articles of association, be deleted in their entirety. 16/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
13 January 2017Resolutions
  • RES13 ‐ The provisions of the company's memorandum of association, which by virtue of section 28 of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the company's articles of association, be deleted in their entirety. 16/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
11 January 2017Termination of appointment of Phillip John Spencer as a director on 3 January 2017
11 January 2017Termination of appointment of Phillip John Spencer as a director on 3 January 2017
20 December 2016Registration of charge 034410050001, created on 20 December 2016
20 December 2016Registration of charge 034410050001, created on 20 December 2016
13 October 2016Confirmation statement made on 29 September 2016 with updates
13 October 2016Confirmation statement made on 29 September 2016 with updates
12 October 2016Appointment of Mr Philip Richard Mcclennon as a director on 1 October 2016
12 October 2016Appointment of Mr Philip Richard Mcclennon as a director on 1 October 2016
26 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016
26 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016
12 August 2016Full accounts made up to 30 September 2015
12 August 2016Full accounts made up to 30 September 2015
11 March 2016Termination of appointment of George Gregory Quinn as a director on 29 February 2016
11 March 2016Termination of appointment of George Gregory Quinn as a director on 29 February 2016
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
10 August 2015Appointment of Mrs Paulina Lujan as a director on 23 July 2015
10 August 2015Appointment of Mrs Paulina Lujan as a director on 23 July 2015
7 August 2015Termination of appointment of Lindsay Alan Cheek as a director on 23 July 2015
7 August 2015Termination of appointment of Lindsay Alan Cheek as a director on 23 July 2015
21 July 2015Full accounts made up to 30 September 2014
21 July 2015Full accounts made up to 30 September 2014
20 May 2015Appointment of Mr Gerard Michael Kehoe as a director on 15 May 2015
20 May 2015Termination of appointment of Paul Andrew Nicholson as a director on 15 May 2015
20 May 2015Termination of appointment of Paul Andrew Nicholson as a director on 15 May 2015
20 May 2015Appointment of Mr Gerard Michael Kehoe as a director on 15 May 2015
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
6 September 2014Full accounts made up to 30 September 2013
6 September 2014Full accounts made up to 30 September 2013
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
5 July 2013Accounts made up to 30 September 2012
5 July 2013Accounts made up to 30 September 2012
13 May 2013Appointment of Mrs Maralyn Kitchingman as a director
13 May 2013Appointment of Mrs Maralyn Kitchingman as a director
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
29 June 2012Termination of appointment of Ian Collier as a director
29 June 2012Termination of appointment of Ian Collier as a director
4 April 2012Accounts made up to 30 September 2011
4 April 2012Accounts made up to 30 September 2011
13 October 2011Secretary's details changed for Paul Steven Griffiths on 29 September 2011
13 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
13 October 2011Director's details changed for Lindsay Alan Cheek on 29 September 2011
13 October 2011Secretary's details changed for Paul Steven Griffiths on 29 September 2011
13 October 2011Director's details changed for Ian Collier on 29 September 2011
13 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
13 October 2011Director's details changed for Mr Phillip John Spencer on 29 September 2011
13 October 2011Registered office address changed from Premier Mss (Uk) Ltd Tournament Court Tournament Fields, Warwick Warwickshire CV34 6LG on 13 October 2011
13 October 2011Director's details changed for Ian Collier on 29 September 2011
13 October 2011Director's details changed for Lindsay Alan Cheek on 29 September 2011
13 October 2011Director's details changed for George Gregory Quinn on 29 September 2011
13 October 2011Director's details changed for Mr Phillip John Spencer on 29 September 2011
13 October 2011Director's details changed for George Gregory Quinn on 29 September 2011
13 October 2011Registered office address changed from Premier Mss (Uk) Ltd Tournament Court Tournament Fields, Warwick Warwickshire CV34 6LG on 13 October 2011
12 October 2011Appointment of Mr Paul Andrew Nicholson as a director
12 October 2011Appointment of Mr Paul Andrew Nicholson as a director
7 October 2011Termination of appointment of Marcus Herrmann as a director
7 October 2011Termination of appointment of Marcus Herrmann as a director
20 July 2011Accounts made up to 30 September 2010
20 July 2011Accounts made up to 30 September 2010
21 October 2010Director's details changed for Ian Collier on 29 September 2010
21 October 2010Director's details changed for Lindsay Alan Cheek on 29 September 2010
21 October 2010Director's details changed for Mr Phillip John Spencer on 29 September 2010
21 October 2010Director's details changed for George Gregory Quinn on 29 September 2010
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
21 October 2010Director's details changed for Lindsay Alan Cheek on 29 September 2010
21 October 2010Director's details changed for George Gregory Quinn on 29 September 2010
21 October 2010Director's details changed for Ian Collier on 29 September 2010
21 October 2010Director's details changed for Mr Phillip John Spencer on 29 September 2010
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
5 October 2010Change of name notice
5 October 2010Change of name notice
5 October 2010Company name changed premier manufacturing support services (uk) LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
5 October 2010Company name changed premier manufacturing support services (uk) LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
26 August 2010Auditor's resignation
26 August 2010Auditor's resignation
16 August 2010Auditor's resignation
16 August 2010Auditor's resignation
26 July 2010Accounts made up to 30 September 2009
26 July 2010Accounts made up to 30 September 2009
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
10 September 2009Accounts made up to 30 September 2008
10 September 2009Accounts made up to 30 September 2008
8 May 2009Director appointed mr marcus herrmann
8 May 2009Director appointed mr marcus herrmann
29 April 2009Appointment terminated director gerard kehoe
29 April 2009Appointment terminated director gerard kehoe
29 October 2008Return made up to 29/09/08; full list of members
29 October 2008Return made up to 29/09/08; full list of members
26 August 2008Accounts made up to 30 September 2007
26 August 2008Accounts made up to 30 September 2007
28 January 2008Registered office changed on 28/01/08 from: durr LIMITED the wedgnock industrial estate broxell close warwick warwickshire CV34 5QF
28 January 2008Registered office changed on 28/01/08 from: durr LIMITED the wedgnock industrial estate broxell close warwick warwickshire CV34 5QF
23 October 2007Return made up to 29/09/07; full list of members
23 October 2007Return made up to 29/09/07; full list of members
11 September 2007New director appointed
11 September 2007New director appointed
22 August 2007Accounts made up to 30 September 2006
22 August 2007Accounts made up to 30 September 2006
12 December 2006New director appointed
12 December 2006Director resigned
12 December 2006Director resigned
12 December 2006New director appointed
3 November 2006Return made up to 29/09/06; full list of members
3 November 2006Return made up to 29/09/06; full list of members
18 July 2006Accounts made up to 30 September 2005
18 July 2006Accounts made up to 30 September 2005
2 November 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 September 2005Accounts made up to 31 December 2004
21 September 2005Accounts made up to 31 December 2004
27 June 2005Accounting reference date shortened from 31/12/05 to 30/09/05
27 June 2005Accounting reference date shortened from 31/12/05 to 30/09/05
11 May 2005Director resigned
11 May 2005New director appointed
11 May 2005New director appointed
11 May 2005Director resigned
29 October 2004Return made up to 29/09/04; full list of members
29 October 2004Return made up to 29/09/04; full list of members
25 June 2004Accounts made up to 31 December 2003
25 June 2004Accounts made up to 31 December 2003
15 October 2003Return made up to 29/09/03; full list of members
15 October 2003Return made up to 29/09/03; full list of members
12 September 2003Accounts made up to 31 December 2002
12 September 2003Accounts made up to 31 December 2002
14 November 2002Return made up to 29/09/02; full list of members
14 November 2002Return made up to 29/09/02; full list of members
24 July 2002Accounts made up to 31 December 2001
24 July 2002Accounts made up to 31 December 2001
19 October 2001New secretary appointed
19 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 October 2001New secretary appointed
15 October 2001Accounts made up to 31 December 2000
15 October 2001Accounts made up to 31 December 2000
13 September 2001New director appointed
13 September 2001New director appointed
21 August 2001Secretary resigned
21 August 2001Secretary resigned
20 August 2001New director appointed
20 August 2001Director resigned
20 August 2001Director resigned
20 August 2001New director appointed
3 April 2001Director resigned
3 April 2001Director resigned
27 October 2000Accounts made up to 31 December 1999
27 October 2000Accounts made up to 31 December 1999
18 October 2000New secretary appointed
18 October 2000New director appointed
18 October 2000New director appointed
18 October 2000New secretary appointed
17 October 2000Secretary resigned
17 October 2000Director resigned
17 October 2000Director resigned
17 October 2000Secretary resigned
12 October 2000Return made up to 29/09/00; full list of members
12 October 2000Return made up to 29/09/00; full list of members
17 December 1999Company name changed durr ecoservice LIMITED\certificate issued on 20/12/99
17 December 1999Company name changed durr ecoservice LIMITED\certificate issued on 20/12/99
20 October 1999New director appointed
20 October 1999New director appointed
5 October 1999Return made up to 29/09/99; full list of members
5 October 1999Return made up to 29/09/99; full list of members
21 June 1999Accounts for a dormant company made up to 31 December 1998
21 June 1999Accounts for a dormant company made up to 31 December 1998
11 January 1999Director's particulars changed
11 January 1999Director's particulars changed
27 October 1998Return made up to 29/09/98; full list of members
27 October 1998Return made up to 29/09/98; full list of members
27 October 1998New director appointed
27 October 1998New director appointed
24 April 1998Registered office changed on 24/04/98 from: ground floor 10 newhall street birmingham B3 3LX
24 April 1998Registered office changed on 24/04/98 from: ground floor 10 newhall street birmingham B3 3LX
23 April 1998Memorandum and Articles of Association
23 April 1998Memorandum and Articles of Association
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 April 1998Company name changed foray 1058 LIMITED\certificate issued on 22/04/98
21 April 1998Company name changed foray 1058 LIMITED\certificate issued on 22/04/98
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
18 April 1998£ nc 1000/50000 03/04/98
18 April 1998£ nc 1000/50000 03/04/98
18 April 1998Accounting reference date extended from 30/09/98 to 31/12/98
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 April 1998Accounting reference date extended from 30/09/98 to 31/12/98
18 April 1998Ad 03/04/98--------- £ si 49998@1=49998 £ ic 2/50000
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
18 April 1998Ad 03/04/98--------- £ si 49998@1=49998 £ ic 2/50000
17 April 1998New director appointed
17 April 1998New director appointed
17 April 1998New secretary appointed
17 April 1998Secretary resigned;director resigned
17 April 1998New secretary appointed
17 April 1998Director resigned
17 April 1998Secretary resigned;director resigned
17 April 1998Director resigned
29 September 1997Incorporation
29 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing