About

Registered Number: 02028158
Date of Incorporation: 13/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Leader Specialist Components Ltd was founded on 13 June 1986 and has its registered office in Surrey. We do not know the number of employees at this organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 December 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 02 November 2017
AA01 - Change of accounting reference date 26 October 2017
AA01 - Change of accounting reference date 06 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
CH01 - Change of particulars for director 02 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 December 2008
353 - Register of members 03 December 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 17 January 2006
363a - Annual Return 01 December 2004
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 08 December 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 06 December 2002
AA - Annual Accounts 05 February 2002
363a - Annual Return 07 December 2001
AA - Annual Accounts 28 January 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 05 March 2000
363a - Annual Return 05 December 1999
AA - Annual Accounts 27 January 1999
363a - Annual Return 07 December 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
AA - Annual Accounts 14 April 1998
363a - Annual Return 08 December 1997
363a - Annual Return 19 December 1996
AA - Annual Accounts 22 November 1996
363x - Annual Return 07 December 1995
AA - Annual Accounts 14 November 1995
AA - Annual Accounts 05 December 1994
363x - Annual Return 05 December 1994
363x - Annual Return 13 December 1993
AA - Annual Accounts 13 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1993
395 - Particulars of a mortgage or charge 24 May 1993
288 - N/A 15 December 1992
AA - Annual Accounts 07 December 1992
363x - Annual Return 07 December 1992
AA - Annual Accounts 11 December 1991
363x - Annual Return 11 December 1991
287 - Change in situation or address of Registered Office 22 November 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 02 February 1990
395 - Particulars of a mortgage or charge 01 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1988
123 - Notice of increase in nominal capital 23 November 1988
395 - Particulars of a mortgage or charge 17 August 1988
AA - Annual Accounts 18 November 1987
288 - N/A 18 November 1987
363 - Annual Return 18 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1986
288 - N/A 10 July 1986
287 - Change in situation or address of Registered Office 27 June 1986
288 - N/A 27 June 1986
CERTNM - Change of name certificate 26 June 1986
CERTINC - N/A 13 June 1986
GAZ(U) - N/A 02 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 May 1993 Fully Satisfied

N/A

Legal mortgage 24 February 1989 Fully Satisfied

N/A

Mortgage debenture 10 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.