LEAK ELECTRONICS LIMITED
Overview
Company Name | LEAK ELECTRONICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01865588 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEAK ELECTRONICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEAK ELECTRONICS LIMITED located?
Registered Office Address | Iag House 13/14 Glebe Road PE29 7DL Huntingdon Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEAK ELECTRONICS LIMITED?
Company Name | From | Until |
---|---|---|
COPPINCREST LIMITED | Nov 22, 1984 | Nov 22, 1984 |
What are the latest accounts for LEAK ELECTRONICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for LEAK ELECTRONICS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for LEAK ELECTRONICS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended micro company accounts made up to Dec 30, 2022 | 1 pages | AAMD | ||||||||||||||
Amended micro company accounts made up to Dec 30, 2023 | 1 pages | AAMD | ||||||||||||||
Amended micro company accounts made up to Dec 30, 2022 | 2 pages | AAMD | ||||||||||||||
Second filing of Confirmation Statement dated Dec 31, 2024 | 3 pages | RP04CS01 | ||||||||||||||
31/12/24 Statement of Capital gbp 2 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 30, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 30, 2022 | 3 pages | AA | ||||||||||||||
Cessation of Wharfedale International Ltd as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Iag Limited as a person with significant control on Dec 31, 2022 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||
Micro company accounts made up to Dec 30, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Timothy Miles Harris as a secretary on Nov 05, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Timothy Miles Harris as a director on Nov 05, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Joaquim Carlos Correia Narciso as a director on Nov 04, 2021 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Dec 30, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anne Christine Oliver as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 30, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 30, 2018 | 2 pages | AA | ||||||||||||||
Who are the officers of LEAK ELECTRONICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NARCISO, Joaquim Carlos Correia | Director | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire | England | Portuguese | General Manager | 289137150001 | ||||
HARRIS, Timothy Miles | Secretary | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire England | British | 55040400002 | ||||||
JONES, Robert Edward | Secretary | Swallows Hill Fredley Park Mickleham RH5 6DD Dorking Surrey | British | 5141990001 | ||||||
OLIVER, Anne Christine | Secretary | 27 West Perry Perry PE28 0BX Huntingdon Cambridgeshire | British | 70066430001 | ||||||
ORRELL, Gary Steven | Secretary | 1 Wrose Avenue Wrose BD18 1NS Shipley West Yorkshire | British | Sales Manager | 46517380001 | |||||
OXLEY, Steven Anthony | Secretary | 5 Sowerby Croft Norland HX6 3QS Sowerby Bridge West Yorkshire | British | 16747090001 | ||||||
THOMS, Peter Young | Secretary | 1 Beechwood Drive KT11 2DX Cobham Surrey | British | 19514010001 | ||||||
BARKATAKI, Dwijendra Chandra | Director | 43 Cambridge Road Little Abingdon CB1 6BL Cambridge Cambridgeshire | British | Accountant | 44859750001 | |||||
CHANG, Stella, Mrs. | Director | Lilac Way 95014 Cupertino 7705 California United States | Usa | United States | Company Director | 137271550001 | ||||
CURTIS, Mervyn Stanley | Director | Woodside 23 North Road PE27 5PR St. Ives Cambridgeshire | British | Company Director | 71134890001 | |||||
DRYSDALE, Brian Douglas | Director | Corrie Mhor Dollerie PH7 3NX Crieff Perthshire | British | Director | 65843060001 | |||||
HAIGH, Helen | Director | 21 Park Place Roundhay LS1 2SL Leeds West Yorkshire | British | Director | 23777720001 | |||||
HARRIS, Timothy Miles | Director | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire England | England | British | Accountant | 55040400002 | ||||
HARRIS, Timothy Miles | Director | 37 Cedar Road PE9 2JJ Stamford Lincolnshire | England | British | Accountant | 55040400002 | ||||
MELLORS, Keith Michael | Director | Woodlands Hall West Avenue LS8 2JN Leeds West Yorkshire | England | British | Director | 40983870001 | ||||
OLIVER, Anne Christine | Director | 27 West Perry Perry PE28 0BX Huntingdon Cambridgeshire | England | British | Office Manager | 70066430001 | ||||
ORRELL, Gary Steven | Director | 174 Westfield Lane Idle BD10 8UB Bradford West Yorkshire | British | Sales Manager | 46517380002 | |||||
THOMS, Peter Young | Director | 1 Beechwood Drive KT11 2DX Cobham Surrey | England | British | Chartered Accountant | 19514010001 | ||||
TOTTE, Pieter Willem | Director | Leavesden Wood Road GU26 6PX Hindhead Surrey | Dutch | Company Director | 66796820002 |
Who are the persons with significant control of LEAK ELECTRONICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iag Limited | Dec 31, 2022 | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wharfedale International Ltd | Dec 31, 2016 | 13 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0