Active - Proposal to Strike off
Company Information for LEADTECH SOUTH LTD
UNIT A WATERSIDE PARK, COOKHAM ROAD, BRACKNELL, BERKSHIRE, RG12 1RB,
|
Company Registration Number
04918800
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEADTECH SOUTH LTD | |
Legal Registered Office | |
UNIT A WATERSIDE PARK COOKHAM ROAD BRACKNELL BERKSHIRE RG12 1RB Other companies in RG12 | |
Company Number | 04918800 | |
---|---|---|
Company ID Number | 04918800 | |
Date formed | 2003-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 10:56:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAGDALENA GLOWACKA |
||
PATRICK JOHN NORRIS |
||
NICHOLAS TOMPKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLIE DALZIEL |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGDALENKA POLISH DELICATESSEN LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Active | |
HEADMASTERS2 LTD | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
SHIELD ROOFING LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2002-04-16 | Dissolved 2016-11-22 | |
SHIELD SOUTHERN LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
MAGDALENKA POLISH DELICATESSEN LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Active | |
HEADMASTERS2 LTD | Director | 2005-07-04 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
SHIELD ROOFING LIMITED | Director | 2002-04-16 | CURRENT | 2002-04-16 | Dissolved 2016-11-22 | |
MYONA ROOFING LTD | Director | 2006-12-13 | CURRENT | 2006-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA NORRIS on 2021-08-28 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA NORRIS on 2021-08-28 | |
SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA GLOWACKA on 2021-08-28 | ||
Change of details for Miss Magdalena Glowacka as a person with significant control on 2021-08-28 | ||
PSC04 | Change of details for Miss Magdalena Glowacka as a person with significant control on 2021-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA GLOWACKA on 2021-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM 32 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM Unit 28 Longshot Lane Bracknell RG12 1RL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA GLOWACKA on 2014-06-01 | |
CH01 | Director's details changed for Mr Patrick John Norris on 2014-06-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Tompkins on 2011-11-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS TOMPKINS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/12 FROM 2 Drayton Close Bracknell RG12 9AY | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN NORRIS / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN NORRIS / 07/11/2008 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLIE DALZIEL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/10/03--------- £ SI 80@1=80 £ IC 2/82 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEADTECH SOUTH LTD
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as LEADTECH SOUTH LTD are:
M & J SERVICES LTD | £ 1,678,680 |
WILLIAMS ROOFING CONTRACTORS LIMITED | £ 1,093,987 |
KINGSLEY ROOFING LIMITED | £ 676,564 |
MALONE ROOFING (NEWBURY) LIMITED | £ 537,590 |
CENTRAL ROOFING AND BUILDING SERVICES LIMITED | £ 405,530 |
WARNER CONTRACTING LIMITED | £ 386,443 |
ACCURATE ROOFING LTD. | £ 252,272 |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | £ 180,580 |
A R MORRIS ROOFING & CONSTRUCTION LTD | £ 138,458 |
BRIGGS AMASCO LIMITED | £ 134,304 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |