LEADER CNC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

LEADER CNC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03500786

Incorporation date

28/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Driftside Loughborough Road, Coleorton, Coalville LE67 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/09/2024
Registration of charge 035007860008, created on 2024-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon30/10/2023
Satisfaction of charge 035007860007 in full
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon24/05/2023
Registration of charge 035007860007, created on 2023-05-17
dot icon17/05/2023
Cessation of Robert Arthur Prosser as a person with significant control on 2023-03-31
dot icon03/04/2023
Termination of appointment of Robert Arthur Prosser as a director on 2023-03-24
dot icon03/04/2023
Termination of appointment of Robert Arthur Prosser as a secretary on 2023-03-24
dot icon16/03/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon12/01/2022
Registered office address changed from Unit 7 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL to Driftside Loughborough Road Coleorton Coalville LE67 8HH on 2022-01-12
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/11/2019
Termination of appointment of Duncan George Alexander Cooper as a director on 2019-11-01
dot icon05/11/2019
Satisfaction of charge 035007860006 in full
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/02/2019
Termination of appointment of Mark Julian Eaves as a director on 2019-02-18
dot icon30/01/2019
Notification of Steven David Moorcroft as a person with significant control on 2018-12-20
dot icon30/01/2019
Cessation of Mark Julian Eaves as a person with significant control on 2018-12-20
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon08/01/2019
Appointment of Mr Duncan George Alexander Cooper as a director on 2018-11-16
dot icon05/01/2019
Appointment of Mr Steven David Moorcroft as a director on 2018-12-20
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/06/2016
Registration of charge 035007860006, created on 2016-06-27
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/03/2012
Registered office address changed from Marlborough House 679 Warwick Road Solihull, West Midlands United Kingdom B91 3DA United Kingdom on 2012-03-29
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/01/2011
Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 2011-01-14
dot icon21/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/07/2009
Ad 30/06/09\gbp si 51@1=51\gbp ic 100/151\
dot icon15/04/2009
Return made up to 28/01/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from shah & co 1A station street east foleshill coventry CV6 5FL
dot icon19/11/2008
Appointment terminated director christopher crow
dot icon12/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2008
Return made up to 28/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/06/2007
Particulars of mortgage/charge
dot icon17/02/2007
Return made up to 28/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/08/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 28/01/05; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 28/01/04; full list of members
dot icon26/01/2004
Registered office changed on 26/01/04 from: deacon & co unit 45 stoneleigh business park stareton kenilworth warwickshire CV8 2LY
dot icon05/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/02/2003
Return made up to 28/01/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/02/2002
Return made up to 28/01/02; full list of members
dot icon21/12/2001
New director appointed
dot icon12/06/2001
Registered office changed on 12/06/01 from: unit 7 eastboro fields hemdale business park nungaton warwickshire CV11 6GL
dot icon08/05/2001
Registered office changed on 08/05/01 from: 45 stoneleigh deer park stareton kenilworth warwickshire CV8 2LY
dot icon03/05/2001
Accounts for a small company made up to 2001-01-31
dot icon06/03/2001
New director appointed
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Secretary resigned;director resigned
dot icon28/02/2001
Director resigned
dot icon19/02/2001
Return made up to 28/01/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-01-31
dot icon17/02/2000
Return made up to 28/01/00; full list of members
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
New secretary appointed
dot icon26/11/1999
Particulars of mortgage/charge
dot icon28/09/1999
Accounts for a small company made up to 1999-01-31
dot icon03/03/1999
Particulars of mortgage/charge
dot icon25/02/1999
Return made up to 28/01/99; full list of members
dot icon28/08/1998
Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon28/08/1998
Resolutions
dot icon03/04/1998
Particulars of mortgage/charge
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed
dot icon28/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-17.27 % *

* during past year

Cash in Bank

£842,541.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
299.48K
-
0.00
304.60K
-
2022
10
333.87K
-
0.00
1.02M
-
2023
10
675.90K
-
0.00
842.54K
-
2023
10
675.90K
-
0.00
842.54K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

675.90K £Ascended102.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

842.54K £Descended-17.27 % *

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
Prosser, Robert Arthur
Director
01/03/2001 - 24/03/2023
3
Moorcroft, Steven David
Director
20/12/2018 - Present
7
Prosser, Robert Arthur
Secretary
02/02/2001 - 24/03/2023
-

Persons with Significant Control

4
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 LEADER CNC TECHNOLOGIES LIMITED

LEADER CNC TECHNOLOGIES LIMITED is an(a) Active company incorporated on 28/01/1998 with the registered office located at Driftside Loughborough Road, Coleorton, Coalville LE67 8HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADER CNC TECHNOLOGIES LIMITED?

toggle

LEADER CNC TECHNOLOGIES LIMITED is currently Active. It was registered on 28/01/1998 .

Where is LEADER CNC TECHNOLOGIES LIMITED located?

toggle

LEADER CNC TECHNOLOGIES LIMITED is registered at Driftside Loughborough Road, Coleorton, Coalville LE67 8HH.

What does LEADER CNC TECHNOLOGIES LIMITED do?

toggle

LEADER CNC TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LEADER CNC TECHNOLOGIES LIMITED have?

toggle

LEADER CNC TECHNOLOGIES LIMITED had 10 employees in 2023.

What is the latest filing for LEADER CNC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.