LEADCRAFT LIMITED

Register to unlock more data on OkredoRegister

LEADCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839874

Incorporation date

10/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon03/03/2026
Termination of appointment of Douglas Scott Bryce as a director on 2026-02-12
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/12/2025
Registration of charge 038398740002, created on 2025-12-22
dot icon04/11/2025
Termination of appointment of James John Moore as a director on 2025-09-26
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/12/2024
Appointment of Mr James John Moore as a director on 2024-11-18
dot icon16/12/2024
Appointment of Mr Douglas Scott Bryce as a director on 2024-10-01
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon07/08/2024
Termination of appointment of Glenn Moody as a director on 2024-07-31
dot icon07/08/2024
Termination of appointment of James Andrew Norris as a director on 2024-07-31
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon08/07/2024
Termination of appointment of Simon David Pearson as a director on 2024-07-08
dot icon05/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon18/08/2023
Director's details changed for Mr Simon David Pearson on 2023-08-14
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon27/09/2021
Resolutions
dot icon25/09/2021
Appointment of Mr James Andrew Norris as a director on 1999-09-10
dot icon25/09/2021
Appointment of Mr Glenn Moody as a director on 2005-10-01
dot icon24/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon24/09/2021
Notification of Rangeley Holdings Limited as a person with significant control on 2017-10-01
dot icon24/09/2021
Cessation of Brickability Enterprise Investments Limited as a person with significant control on 2021-07-30
dot icon10/09/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon22/08/2021
Resolutions
dot icon22/08/2021
Memorandum and Articles of Association
dot icon16/08/2021
Appointment of Mr Michael David Gant as a director on 2021-07-30
dot icon12/08/2021
Appointment of Mr Alan Jonathan Simpson as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Michael Patrick Joseph White as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Sally Norris as a secretary on 2021-07-30
dot icon11/08/2021
Termination of appointment of Glenn Moody as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of James Andrew Norris as a director on 2021-07-30
dot icon11/08/2021
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2021-07-30
dot icon11/08/2021
Appointment of Mr Simon David Pearson as a director on 2021-07-30
dot icon11/08/2021
Appointment of Mr Michael Patrick Joseph White as a director on 2021-07-30
dot icon06/08/2021
Notification of Brickability Enterprise Investments Limited as a person with significant control on 2021-07-30
dot icon06/08/2021
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2021-08-06
dot icon06/08/2021
Cessation of Rangeley Holdings Limited as a person with significant control on 2021-07-30
dot icon13/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Termination of appointment of Shaun David Bradbery as a director on 2019-10-31
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon24/07/2019
Satisfaction of charge 1 in full
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Notification of Rangeley Holdings Limited as a person with significant control on 2017-10-01
dot icon02/01/2018
Cessation of Norbros Property Limited as a person with significant control on 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon11/09/2017
Cessation of Norris Property Holdings Limited as a person with significant control on 2017-09-04
dot icon11/09/2017
Notification of Norbros Property Limited as a person with significant control on 2017-09-05
dot icon08/08/2017
Director's details changed for Mr James Andrew Norris on 2017-08-08
dot icon21/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon16/05/2016
Director's details changed for Mr James Andrew Norris on 2016-05-16
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon25/03/2014
Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP United Kingdom on 2014-03-25
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2012
Registered office address changed from Target Chartered Accountants 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 2012-04-05
dot icon07/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/09/2010
Director's details changed for Glenn Moody on 2010-09-10
dot icon21/09/2010
Director's details changed for Mr James Andrew Norris on 2010-09-10
dot icon21/09/2010
Director's details changed for Shaun David Bradbery on 2010-09-10
dot icon21/09/2010
Secretary's details changed for Sally Norris on 2010-09-10
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon21/09/2009
Registered office changed on 21/09/2009 from fiscal house 367 london road camberley surrey GU15 3HQ
dot icon01/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 10/09/08; full list of members
dot icon22/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/10/2007
Return made up to 10/09/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 10/09/06; full list of members
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon03/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2005
Ad 12/09/05--------- £ si 98@1=98 £ ic 2/100
dot icon16/09/2005
Return made up to 10/09/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 10/09/04; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-09-30
dot icon13/10/2003
Return made up to 10/09/03; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-09-30
dot icon22/12/2002
Director's particulars changed
dot icon22/12/2002
Secretary's particulars changed
dot icon06/09/2002
Return made up to 10/09/02; full list of members
dot icon15/08/2002
Director's particulars changed
dot icon15/08/2002
Secretary's particulars changed
dot icon20/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/09/2001
Return made up to 10/09/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-09-30
dot icon25/09/2000
Return made up to 10/09/00; full list of members
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Secretary resigned
dot icon17/09/1999
Registered office changed on 17/09/99 from: fiscal house 367 london road camberley surrey GU15 3HQ
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Registered office changed on 15/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon10/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
30/07/2021 - Present
455
White, Michael Patrick Joseph
Director
30/07/2021 - 30/07/2021
1
QA REGISTRARS LIMITED
Nominee Secretary
10/09/1999 - 10/09/1999
9026
QA NOMINEES LIMITED
Nominee Director
10/09/1999 - 10/09/1999
8850
Pearson, Simon David
Director
30/07/2021 - 08/07/2024
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LEADCRAFT LIMITED

LEADCRAFT LIMITED is an(a) Active company incorporated on 10/09/1999 with the registered office located at Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEADCRAFT LIMITED?

toggle

LEADCRAFT LIMITED is currently Active. It was registered on 10/09/1999 .

Where is LEADCRAFT LIMITED located?

toggle

LEADCRAFT LIMITED is registered at Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG.

What does LEADCRAFT LIMITED do?

toggle

LEADCRAFT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LEADCRAFT LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Douglas Scott Bryce as a director on 2026-02-12.