About

Registered Number: 05338988
Date of Incorporation: 21/01/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: 35 Nine Days Lane, Redditch, Worcestershire, B98 7TE

 

Founded in 2005, Leading Aspect Award Agency has its registered office in Redditch, Worcestershire, it has a status of "Dissolved". The companies director is listed as Miles, Helen Margaret at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Helen Margaret 01 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 04 February 2014
MEM/ARTS - N/A 15 August 2013
AA - Annual Accounts 01 July 2013
RESOLUTIONS - N/A 28 June 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 03 November 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 22 January 2010
AD01 - Change of registered office address 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 07 December 2006
225 - Change of Accounting Reference Date 27 November 2006
CERTNM - Change of name certificate 10 March 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.