About

Registered Number: 04512752
Date of Incorporation: 16/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Boscawen House, St. Stephen, St. Austell, Cornwall, PL26 7QF,

 

Having been setup in 2002, Leed Marque Concepts Ltd have registered office in St. Austell, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Kevin 22 August 2002 29 March 2005 1
COOPER, Peter 22 August 2002 17 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BROMLEY, Lynn 17 September 2002 01 June 2004 1
COOK, Kenneth John 01 February 2008 15 February 2016 1
COOPER, Tracey Lynne 04 April 2005 01 February 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 24 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 05 May 2020
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 24 May 2017
AA01 - Change of accounting reference date 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 23 May 2016
AA01 - Change of accounting reference date 21 April 2016
RESOLUTIONS - N/A 17 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 09 March 2016
AD01 - Change of registered office address 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 May 2014
SH01 - Return of Allotment of shares 12 May 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 April 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
225 - Change of Accounting Reference Date 28 February 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 26 September 2003
287 - Change in situation or address of Registered Office 21 August 2003
287 - Change in situation or address of Registered Office 26 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
MEM/ARTS - N/A 03 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
CERTNM - Change of name certificate 22 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.