LEADE SHIPPING LIMITED

Register to unlock more data on OkredoRegister

LEADE SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07223791

Incorporation date

14/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

238 Havering Road, Romford RM1 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon05/04/2024
Micro company accounts made up to 2023-05-31
dot icon05/04/2024
Registered office address changed from 105 Mayes Road London N22 6UP England to 238 Havering Road Romford RM1 4TD on 2024-04-05
dot icon05/04/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon04/04/2024
Micro company accounts made up to 2022-05-31
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon24/04/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Micro company accounts made up to 2021-05-31
dot icon28/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon16/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-05-31
dot icon22/03/2020
Micro company accounts made up to 2019-05-31
dot icon12/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon10/12/2018
Registered office address changed from 555 White Hart Lane London N17 7RP England to 105 Mayes Road London N22 6UP on 2018-12-10
dot icon16/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon18/01/2018
Registered office address changed from 18 Ashwin Street London E8 3DL to 555 White Hart Lane London N17 7RP on 2018-01-18
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon12/08/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon03/08/2016
Annual return made up to 2015-04-14 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/01/2016
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon18/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon24/08/2013
Compulsory strike-off action has been discontinued
dot icon21/08/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon26/06/2012
Previous accounting period extended from 2012-04-30 to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-04-30
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon26/08/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon22/09/2010
Appointment of Mr Donald Earl Anthony Carby as a director
dot icon28/06/2010
Termination of appointment of Donald Carby as a director
dot icon14/04/2010
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
31/05/2023
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.98K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carby, Donald Earl Anthony
Director
14/04/2010 - Present
2
Carby, Donald Earl Anthony
Director
14/04/2010 - 14/04/2010
2

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 LEADE SHIPPING LIMITED

LEADE SHIPPING LIMITED is an(a) Active company incorporated on 14/04/2010 with the registered office located at 238 Havering Road, Romford RM1 4TD. 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 LEADE SHIPPING LIMITED?

toggle

LEADE SHIPPING LIMITED is currently Active. It was registered on 14/04/2010 .

Where is LEADE SHIPPING LIMITED located?

toggle

LEADE SHIPPING LIMITED is registered at 238 Havering Road, Romford RM1 4TD.

What does LEADE SHIPPING LIMITED do?

toggle

LEADE SHIPPING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEADE SHIPPING LIMITED?

toggle

The latest filing was on 31/05/2025: Compulsory strike-off action has been discontinued.