About

Registered Number: 04124971
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Victoria Works, 6 Fairway, Orpington, BR5 1EG

 

Leading Quality Assurance Ltd was registered on 13 December 2000 with its registered office in Orpington, it's status in the Companies House registry is set to "Active". This company has 9 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORNITZ, Michael 11 July 2017 - 1
HERMISTON-HOOPER, Edward Charles 04 September 2019 - 1
EBELING, Welf Joachim 15 December 2000 05 January 2009 1
LAZZARO, Andrew Steven 11 July 2017 14 November 2019 1
MCMANUS, Paul M 15 December 2000 05 January 2009 1
NEUMAN, Daniel 05 January 2009 11 July 2017 1
TENG, Theodore 05 January 2009 11 July 2017 1
WALSH, Trent 25 June 2001 11 July 2017 1
Secretary Name Appointed Resigned Total Appointments
VITOU, Barry Spencer 15 December 2000 25 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 October 2018
AUD - Auditor's letter of resignation 06 February 2018
CS01 - N/A 04 January 2018
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH03 - Change of particulars for secretary 02 January 2010
AP01 - Appointment of director 02 January 2010
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 25 April 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 02 December 2003
287 - Change in situation or address of Registered Office 22 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
MEM/ARTS - N/A 04 July 2001
CERTNM - Change of name certificate 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.