LEADING WORDS LTD

Register to unlock more data on OkredoRegister

LEADING WORDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05160897

Incorporation date

23/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2a Crampton Road, London SE20 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/11/2021
Registered office address changed from High Street Centre Suite 6 137-139 High Street Beckenham Kent BR3 1AG United Kingdom to 2a Crampton Road London SE20 7AT on 2021-11-18
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/01/2021
Termination of appointment of Conqueror Legal Limited as a secretary on 2021-01-18
dot icon18/01/2021
Registered office address changed from PO Box 76841 Camberwell London SE5 5LQ England to High Street Centre Suite 6 137-139 High Street Beckenham Kent BR3 1AG on 2021-01-18
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon11/05/2020
Registered office address changed from 55 Denmark Hill Camberwell London SE5 8RS to PO Box 76841 Camberwell London SE5 5LQ on 2020-05-11
dot icon21/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon31/07/2017
Notification of Chilina Dorothy Hills as a person with significant control on 2017-07-31
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon16/08/2010
Director's details changed for Chilina Dorothy Hills on 2009-12-05
dot icon16/08/2010
Secretary's details changed for Conqueror Legal Limited on 2009-12-05
dot icon08/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/08/2009
Return made up to 23/06/09; full list of members
dot icon08/12/2008
Return made up to 23/06/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon21/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 23/06/07; full list of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 23/06/06; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 23/06/05; full list of members
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
Registered office changed on 24/03/05 from: wimbledon art studio, riverside road, office 008 london SW17 oba
dot icon19/07/2004
Ad 23/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon23/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
25/04/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
779.00
-
0.00
-
-
2022
0
490.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Chilina Dorothy Hills
Director
23/06/2004 - Present
-
CONQUEROR LEGAL LIMITED
Corporate Secretary
01/03/2005 - 18/01/2021
14
LE SECRETAIRE LTD
Corporate Secretary
23/06/2004 - 01/06/2005
3

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+
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 LEADING WORDS LTD

LEADING WORDS LTD is an(a) Dissolved company incorporated on 23/06/2004 with the registered office located at 2a Crampton Road, London SE20 7AT. 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 LEADING WORDS LTD?

toggle

LEADING WORDS LTD is currently Dissolved. It was registered on 23/06/2004 and dissolved on 01/10/2024.

Where is LEADING WORDS LTD located?

toggle

LEADING WORDS LTD is registered at 2a Crampton Road, London SE20 7AT.

What does LEADING WORDS LTD do?

toggle

LEADING WORDS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LEADING WORDS LTD?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.