LEADCREST LIMITED

Register to unlock more data on OkredoRegister

LEADCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06727549

Incorporation date

20/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2008)
dot icon08/04/2026
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-08
dot icon01/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon05/07/2022
Change of details for The Victoria & Bull Properties Limited as a person with significant control on 2021-03-02
dot icon10/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2021-03-02
dot icon01/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon23/07/2019
Cessation of Aaron Paul Stone as a person with significant control on 2019-07-23
dot icon23/07/2019
Notification of The Victoria & Bull Properties Limited as a person with significant control on 2019-07-23
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/09/2015
Director's details changed for Ms Maria Perry on 2015-09-15
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/03/2015
Director's details changed for Ms Maria Perry on 2015-03-04
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon12/12/2013
Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 2013-12-12
dot icon26/11/2013
Registered office address changed from St Peters Studio 50 North Eyot Gardens London W6 9NL United Kingdom on 2013-11-26
dot icon09/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon18/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon25/04/2012
Secretary's details changed for Ms Lynne Hurley on 2012-04-25
dot icon08/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/10/2011
Secretary's details changed for Ms Lynne Hurley on 2011-09-19
dot icon31/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/05/2011
Director's details changed for Ms Maria Perry on 2011-01-28
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon16/11/2010
Registered office address changed from St Peters Studion 50 North Eyot Gardens London W6 9NL on 2010-11-16
dot icon15/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon25/09/2009
Secretary appointed lynne hurley
dot icon25/09/2009
Director appointed maria perry
dot icon25/09/2009
Registered office changed on 25/09/2009 from 5 parrs head mews george lane rochester kent ME1 1NP
dot icon31/03/2009
Appointment terminated director paul graeme
dot icon31/03/2009
Registered office changed on 31/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
dot icon20/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.86K
-
0.00
1.00
-
2022
0
2.86K
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Maria
Director
22/09/2009 - Present
106
Graeme, Paul Gordon
Director
20/10/2008 - 25/02/2009
383
James, Lynne
Secretary
22/09/2009 - Present
5

Persons with Significant Control

2
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 LEADCREST LIMITED

LEADCREST LIMITED is an(a) Active company incorporated on 20/10/2008 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. There are currently 2 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 LEADCREST LIMITED?

toggle

LEADCREST LIMITED is currently Active. It was registered on 20/10/2008 .

Where is LEADCREST LIMITED located?

toggle

LEADCREST LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does LEADCREST LIMITED do?

toggle

LEADCREST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEADCREST LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-08.