LEADEC LIMITED
Overview
Company Name | LEADEC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03441005 |
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 LEADEC LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Combined facilities support activities (81100) / Administrative and support service activities
Where is LEADEC LIMITED located?
Registered Office Address | Leadec Limited Torrington Avenue CV4 9AP Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEADEC LIMITED?
Company Name | From | Until |
---|---|---|
VOITH INDUSTRIAL SERVICES LIMITED | Oct 05, 2010 | Oct 05, 2010 |
PREMIER MANUFACTURING SUPPORT SERVICES (UK) LIMITED | Dec 20, 1999 | Dec 20, 1999 |
DURR ECOSERVICE LIMITED | Apr 22, 1998 | Apr 22, 1998 |
FORAY 1058 LIMITED | Sep 29, 1997 | Sep 29, 1997 |
What are the latest accounts for LEADEC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LEADEC LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for LEADEC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Registration of charge 034410050002, created on Dec 21, 2022 | 106 pages | MR01 | ||||||||||
Appointment of Miss Heather Margaret Goode as a secretary on Dec 08, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Steven Griffiths as a secretary on Dec 08, 2022 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Leadec Limited Torrington Avenue Coventry CV4 9HL United Kingdom to Leadec Limited Torrington Avenue Coventry CV4 9AP on May 30, 2022 | 1 pages | AD01 | ||||||||||
Notification of Charlmaine Vella as a person with significant control on Nov 02, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Johannes Josef Maret as a person with significant control on Nov 02, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Graeme Smith as a person with significant control on Nov 02, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Carsten Dan Koppen as a person with significant control on Nov 02, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Julia Anne Jennifer Chapman as a person with significant control on Nov 02, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Peder Erik Prahl as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||
Registered office address changed from 460 Torrington Avenue Coventry CV4 9HL England to Leadec Limited Torrington Avenue Coventry CV4 9HL on Feb 02, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Leadec House 2 Academy Drive Warwick CV34 6QZ England to 460 Torrington Avenue Coventry CV4 9HL on Jan 05, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LEADEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODE, Heather Margaret | Secretary | Torrington Avenue CV4 9AP Coventry Leadec Limited England | 303105090001 | |||||||
GATHERCOLE, Claire Louise | Director | Torrington Avenue CV4 9AP Coventry Leadec Limited England | England | British | Finance Director | 257935190001 | ||||
SMITH, Lee Simon | Director | Torrington Avenue CV4 9AP Coventry Leadec Limited England | England | British | Operations Director | 238994770001 | ||||
FULTON, Roy Ronald | Secretary | 4 Manning Close Bloxham OX15 4TH Banbury Oxfordshire | British | Director | 29833380001 | |||||
GRIFFITHS, Paul Steven | Secretary | Torrington Avenue CV4 9AP Coventry Leadec Limited England | British | 107771280001 | ||||||
HYLAND, Matthew William Edward | Nominee Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
BARLOW, John Thomas | Director | 2 Old Town CV37 6BG Stratford Upon Avon Warwickshire | England | British | Engineer | 2854650002 | ||||
CHEEK, Lindsay Alan | Director | Tournament Court, Edgehill Drive Tournament Fields CV34 6LG Warwick 8 Warwickshire England | United Kingdom | British | Financial Controller | 38049590001 | ||||
CLANCY, Francis Patrick Paul | Director | 2 Catherines Close Catherine De Barnes B91 2SZ Solihull West Midlands | England | British | Engineer | 56358780001 | ||||
CLANCY, Francis Patrick Paul | Director | 2 Catherines Close Catherine De Barnes B91 2SZ Solihull West Midlands | England | British | Engineer | 56358780001 | ||||
COLLIER, Ian Lewis | Director | Tournament Court, Edgehill Drive Tournament Fields CV34 6LG Warwick 8 Warwickshire England | England | British | Engineer | 105064140001 | ||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
GERST, Heinz | Director | 1 Adderbury House Cottages OX17 3NG Adderbury Oxfordshire | German | Director | 72489210001 | |||||
HERRMAN, Marcus | Director | Carl-Orff Strasse 85609 Aschheim 1 Bayern Germany | Germany | German | Company Director | 163662420001 | ||||
HYLAND, Matthew William Edward | Nominee Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
KEHOE, Gerara Michael | Director | Tournament Court, Edgehill Drive Tournament Fields CV34 6LG Warwick 8 Warwickshire | England | British | Managing Director | 251547460001 | ||||
KEHOE, Gerara Michael | Director | 11 Sidbury Grove Dorridge B93 8TE Solihull West Midlands | England | British | Engineer | 251547460001 | ||||
KITCHINGMAN, Maralyn | Director | 2 Academy Drive CV34 6QZ Warwick Leadec House England | England | British | Human Resources Director | 178208910001 | ||||
LUJAN, Paulina Irene | Director | 2 Academy Drive CV34 6QZ Warwick Leadec House England | England | Argentine | Finance Director | 200058170002 | ||||
MCCLENNON, Philip Richard | Director | 2 Academy Drive CV34 6QZ Warwick Leadec House England | United Kingdom | British | Managing Director | 216132570001 | ||||
NICHOLSON, Paul Andrew | Director | Tournament Court, Edgehill Drive Tournament Fields CV34 6LG Warwick 8 Warwickshire England | United Kingdom | British | Director | 98055120001 | ||||
NIEMAN, Harry Joseph | Director | 711 Miami View Ct Loveland Ohio 45140 Usa | American | Director | 77925510001 | |||||
QUINN, George Gregory | Director | Tournament Court, Edgehill Drive Tournament Fields CV34 6LG Warwick 8 Warwickshire England | United Kingdom | British | Operations Director | 66649920002 | ||||
SPENCER, Phillip John | Director | Tournament Court, Edgehill Drive Tournament Fields CV34 6LG Warwick 8 Warwickshire England | United Kingdom | British | Sales Director | 124388430001 |
Who are the persons with significant control of LEADEC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Julia Anne Jennifer Chapman | Nov 02, 2021 | La Rue Du Haut De L'Orme Trinity JE3 5FP Jersey Vincent Hall Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Carsten Dan Koppen | Nov 02, 2021 | Richmond Road St. Helier JE2 3GL Jersey 5 Jersey | No |
Nationality: Danish Country of Residence: Jersey | |||
Natures of Control
| |||
Ms Charlmaine Vella | Nov 02, 2021 | La Rue Des Platons Trinity JE3 5AA Jersey Haut Du Rocher Jersey | No |
Nationality: Maltese Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Graeme Smith | Nov 02, 2021 | Le Mont Fallu St. Peter JE3 7EF Jersey Cent Etoiles Cottage Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Johannes Josef Maret | Nov 02, 2021 | Rhodiusstrasse 56659 Burgbrohl 11 Germany | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
Mr Peder Erik Prahl | Apr 06, 2016 | La Route De St. Aubin St. Helier JE2 3PZ Jersey 2 West Park Apartments Jersey | Yes |
Nationality: Swedish Country of Residence: Jersey | |||
Natures of Control
|
What are the latest statements on persons with significant control for LEADEC LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 29, 2016 | Nov 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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