About

Registered Number: 04493471
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Lines House, 78 High Street, Stevenage, Hertfordshire, SG1 3DW

 

Based in Hertfordshire, Leotel Software Systems Ltd was established in 2002. 11-20 people work at this organisation. This organisation is VAT Registered in the UK. The companies directors are listed as Bridson, James Marshall, Sarling, Helen Jane, Fowler, Michael Lawrence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDSON, James Marshall 24 July 2002 - 1
SARLING, Helen Jane 20 November 2019 - 1
FOWLER, Michael Lawrence 24 July 2002 09 April 2014 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 23 August 2020
AA01 - Change of accounting reference date 01 June 2020
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 23 August 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 17 August 2014
RESOLUTIONS - N/A 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
AR01 - Annual Return 20 June 2014
SH06 - Notice of cancellation of shares 07 May 2014
SH03 - Return of purchase of own shares 07 May 2014
CH01 - Change of particulars for director 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 May 2009
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 17 March 2005
123 - Notice of increase in nominal capital 25 October 2004
RESOLUTIONS - N/A 15 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.