LEADEC HOLDING (UK) LTD.

Register to unlock more data on OkredoRegister

LEADEC HOLDING (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05424146

Incorporation date

14/04/2005

Size

Full

Contacts

Registered address

Registered address

C/O Leadec Limited, Torrington Avenue, Coventry CV4 9APCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon05/09/2023
Application to strike the company off the register
dot icon24/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/02/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Registration of charge 054241460002, created on 2022-12-21
dot icon08/12/2022
Termination of appointment of Paul Steven Griffiths as a secretary on 2022-12-08
dot icon08/12/2022
Appointment of Miss Heather Margaret Goode as a secretary on 2022-12-08
dot icon23/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon30/05/2022
Registered office address changed from C/O Leadec Limited Torrington Avenue Coventry CV4 9HL England to C/O Leadec Limited Torrington Avenue Coventry CV4 9AP on 2022-05-30
dot icon25/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon07/02/2022
Notification of Charlmaine Vella as a person with significant control on 2021-11-02
dot icon07/02/2022
Notification of Johannes Josef Maret as a person with significant control on 2021-11-02
dot icon07/02/2022
Notification of Graeme Smith as a person with significant control on 2021-11-02
dot icon07/02/2022
Notification of Carsten Dan Koppen as a person with significant control on 2021-11-02
dot icon07/02/2022
Notification of Julia Anne Jennifer Chapman as a person with significant control on 2021-11-02
dot icon07/02/2022
Cessation of Peder Erik Prahl as a person with significant control on 2021-11-02
dot icon10/11/2021
Registered office address changed from 460 Torrington Avenue Coventry CV4 9HL England to C/O Leadec Limited Torrington Avenue Coventry CV4 9HL on 2021-11-10
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon05/01/2021
Registered office address changed from Leadec House 2 Academy Drive Tournament Fields Warwick Warwickshire CV34 6QZ England to 460 Torrington Avenue Coventry CV4 9HL on 2021-01-05
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon28/11/2019
Statement by Directors
dot icon28/11/2019
Statement of capital on 2019-11-28
dot icon28/11/2019
Solvency Statement dated 15/11/19
dot icon28/11/2019
Resolutions
dot icon10/10/2019
Appointment of Mr Lee Simon Smith as a director on 2019-09-30
dot icon10/10/2019
Termination of appointment of Philip Richard Mcclennon as a director on 2019-09-30
dot icon29/04/2019
Appointment of Miss Claire Louise Gathercole as a director on 2019-04-29
dot icon29/04/2019
Termination of appointment of Paulina Irene Lujan as a director on 2019-04-29
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon23/11/2018
Notification of Peder Erik Prahl as a person with significant control on 2016-04-06
dot icon23/11/2018
Director's details changed for Mrs Paulina Lujan on 2018-11-23
dot icon16/11/2018
Cessation of Leadec Beteiligungen Gmbh as a person with significant control on 2018-11-15
dot icon10/09/2018
Statement by Directors
dot icon10/09/2018
Statement of capital on 2018-09-10
dot icon10/09/2018
Solvency Statement dated 29/08/18
dot icon10/09/2018
Resolutions
dot icon08/08/2018
Statement by Directors
dot icon08/08/2018
Solvency Statement dated 31/07/18
dot icon08/08/2018
Resolutions
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/01/2018
Appointment of Mr Philip Richard Mcclennon as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Gerard Michael Kehoe as a director on 2018-01-02
dot icon31/10/2017
Registered office address changed from C/O Voith Industrial Services Limited 8 Tournament Court Tournamet Fields Warwick Warwickshire CV34 6LG to Leadec House 2 Academy Drive Tournament Fields Warwick Warwickshire CV34 6QZ on 2017-10-31
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon24/01/2017
Resolutions
dot icon09/01/2017
Resolutions
dot icon09/01/2017
Resolutions
dot icon20/12/2016
Registration of charge 054241460001, created on 2016-12-20
dot icon28/09/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon13/07/2016
Full accounts made up to 2015-09-30
dot icon06/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/04/2016
Appointment of Mrs Paulina Lujan as a director on 2016-03-15
dot icon04/04/2016
Termination of appointment of Christian Geissler as a director on 2016-03-15
dot icon04/06/2015
Full accounts made up to 2014-09-30
dot icon20/05/2015
Appointment of Mr Gerard Michael Kehoe as a director on 2015-05-15
dot icon20/05/2015
Termination of appointment of Paul Andrew Nicholson as a director on 2015-05-15
dot icon11/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-09-30
dot icon21/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-14
dot icon12/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon06/03/2014
Resolutions
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Christian Geissler as a director
dot icon02/04/2013
Termination of appointment of Hans-Juergen Amthor as a director
dot icon30/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon12/10/2011
Appointment of Mr Paul Andrew Nicholson as a director
dot icon07/10/2011
Termination of appointment of Marcus Herrmann as a director
dot icon20/07/2011
Full accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon10/05/2011
Registered office address changed from Premier Mss (Uk) Ltd Tournament Court Tournament Fields, Warwick Warwickshire CV34 6LG on 2011-05-10
dot icon09/05/2011
Secretary's details changed for Paul Steven Griffiths on 2011-04-14
dot icon13/10/2010
Certificate of change of name
dot icon13/10/2010
Change of name notice
dot icon07/10/2010
Termination of appointment of Hubert Lachenmayer as a director
dot icon05/10/2010
Appointment of Dr. Hans-Juergen Amthor as a director
dot icon26/08/2010
Auditor's resignation
dot icon16/08/2010
Auditor's resignation
dot icon27/07/2010
Full accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Marcus Herrmann on 2010-04-14
dot icon11/05/2010
Director's details changed for Dr Hubert Lachenmayer on 2010-04-14
dot icon10/09/2009
Full accounts made up to 2008-09-30
dot icon19/06/2009
Director appointed mr marcus herrmann
dot icon08/05/2009
Return made up to 14/04/09; full list of members
dot icon29/04/2009
Appointment terminated director gerard kehoe
dot icon09/09/2008
Full accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 14/04/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: broxell close warwick warwickshire CV34 5QF
dot icon22/08/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
Return made up to 14/04/07; full list of members
dot icon02/03/2007
Resolutions
dot icon02/03/2007
New director appointed
dot icon01/06/2006
Return made up to 14/04/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: po box 8, apex works middleton manchester M24 1QT
dot icon18/01/2006
Ad 01/10/05--------- £ si 4500000@1=4500000 £ ic 6500000/11000000
dot icon18/01/2006
Nc inc already adjusted 01/10/05
dot icon18/01/2006
Resolutions
dot icon22/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon01/06/2005
Ad 16/05/05--------- £ si 6499999@1=6499999 £ ic 1/6500000
dot icon26/05/2005
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
New director appointed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon14/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/2005 - 13/04/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/2005 - 13/04/2005
43699
Mcclennon, Philip Richard
Director
01/01/2018 - 29/09/2019
14
Nicholson, Paul Andrew
Director
30/09/2011 - 14/05/2015
13
Kehoe, Gerara Michael
Director
11/02/2007 - 28/04/2009
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADEC HOLDING (UK) LTD.

LEADEC HOLDING (UK) LTD. is an(a) Dissolved company incorporated on 14/04/2005 with the registered office located at C/O Leadec Limited, Torrington Avenue, Coventry CV4 9AP. 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 LEADEC HOLDING (UK) LTD.?

toggle

LEADEC HOLDING (UK) LTD. is currently Dissolved. It was registered on 14/04/2005 and dissolved on 28/11/2023.

Where is LEADEC HOLDING (UK) LTD. located?

toggle

LEADEC HOLDING (UK) LTD. is registered at C/O Leadec Limited, Torrington Avenue, Coventry CV4 9AP.

What does LEADEC HOLDING (UK) LTD. do?

toggle

LEADEC HOLDING (UK) LTD. operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LEADEC HOLDING (UK) LTD.?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.