C E L LEADWORK CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

C E L LEADWORK CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648073

Incorporation date

23/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1991)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Second filing of Confirmation Statement dated 2023-09-04
dot icon22/02/2024
Change of details for Progress Dcr Limited as a person with significant control on 2024-02-08
dot icon22/02/2024
Director's details changed for Mr Carlton James Edwards on 2024-02-22
dot icon08/02/2024
Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 9 Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-02-08
dot icon22/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/05/2021
Change of details for Progress Roofing Limited as a person with significant control on 2021-01-14
dot icon21/05/2021
Director's details changed for Mr Carlton James Edwards on 2021-05-21
dot icon21/05/2021
Registered office address changed from Progress House 256 Station Road Whittlesey Peterborough Cambs PE7 2HA to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2021-05-21
dot icon21/05/2021
Termination of appointment of Ann Edwards as a secretary on 2021-05-19
dot icon02/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon28/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon06/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2017
Termination of appointment of Paul Andrew Whitworth as a secretary on 2016-10-14
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Satisfaction of charge 4 in full
dot icon07/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Appointment of Mr Paul Andrew Whitworth as a secretary
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/07/2013
Satisfaction of charge 3 in full
dot icon04/07/2013
Satisfaction of charge 2 in full
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon26/06/2012
Termination of appointment of James Carter as a director
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Carlton James Edwards on 2011-01-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/12/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon13/12/2010
Change of share class name or designation
dot icon13/12/2010
Resolutions
dot icon06/05/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon25/03/2010
Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6PZ on 2010-03-25
dot icon17/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Gbp ic 70000/45001\22/05/09\gbp sr 24999@1=24999\
dot icon11/11/2008
Return made up to 23/09/08; full list of members
dot icon06/11/2008
Director appointed james carter
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from progress house 256 station road whittlesey peterborough cambridgeshire PE7 2HA
dot icon05/08/2008
Director's change of particulars / carlton edwards leary / 01/01/2008
dot icon02/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/10/2007
Registered office changed on 28/10/07 from: 76-80 high street old fletton peterborough PE2 8ST
dot icon27/09/2007
Return made up to 23/09/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 23/09/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2005
Return made up to 23/09/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon11/10/2004
Return made up to 23/09/04; full list of members
dot icon30/04/2004
Director resigned
dot icon13/03/2004
Director's particulars changed
dot icon03/12/2003
Return made up to 23/09/03; full list of members
dot icon18/11/2003
Particulars of contract relating to shares
dot icon18/11/2003
Ad 30/09/02--------- £ si 20000@1=20000 £ ic 50000/70000
dot icon18/11/2003
Nc inc already adjusted 30/09/02
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon16/10/2002
Return made up to 23/09/02; full list of members
dot icon27/06/2002
Director resigned
dot icon29/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon24/12/2001
Accounts for a small company made up to 2000-12-31
dot icon11/12/2001
Director's particulars changed
dot icon11/12/2001
Return made up to 23/09/01; full list of members
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/11/2000
Return made up to 23/09/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon01/11/1999
Return made up to 23/09/99; no change of members
dot icon30/03/1999
Return made up to 23/09/98; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1997-12-31
dot icon02/12/1998
Registered office changed on 02/12/98 from: 11 uldale way gunthorpe peterborough cambs PE4 6GE
dot icon06/10/1998
Particulars of mortgage/charge
dot icon08/01/1998
Ad 27/11/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/01/1998
Nc inc already adjusted 27/11/97
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon27/11/1997
Particulars of mortgage/charge
dot icon10/10/1997
Return made up to 23/09/97; no change of members
dot icon28/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/10/1996
Return made up to 23/09/96; full list of members
dot icon02/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 23/09/94; no change of members
dot icon04/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/12/1993
Return made up to 23/09/93; no change of members
dot icon01/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/07/1993
Resolutions
dot icon08/11/1992
Return made up to 23/09/92; full list of members
dot icon20/03/1992
Accounting reference date notified as 31/12
dot icon26/09/1991
Secretary resigned;new secretary appointed
dot icon23/09/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
39.25K
-
0.00
55.39K
-
2022
1
104.93K
-
0.00
19.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Carlton James
Director
23/09/1991 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C E L LEADWORK CONTRACTS LIMITED

C E L LEADWORK CONTRACTS LIMITED is an(a) Active company incorporated on 23/09/1991 with the registered office located at 9 Commerce Road, Lynch Wood, Peterborough PE2 6LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C E L LEADWORK CONTRACTS LIMITED?

toggle

C E L LEADWORK CONTRACTS LIMITED is currently Active. It was registered on 23/09/1991 .

Where is C E L LEADWORK CONTRACTS LIMITED located?

toggle

C E L LEADWORK CONTRACTS LIMITED is registered at 9 Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does C E L LEADWORK CONTRACTS LIMITED do?

toggle

C E L LEADWORK CONTRACTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C E L LEADWORK CONTRACTS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.