About

Registered Number: 05424146
Date of Incorporation: 14/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Leadec House 2 Academy Drive, Tournament Fields, Warwick, Warwickshire, CV34 6QZ,

 

Based in Warwick in Warwickshire, Leadec Holding (UK) Ltd was registered on 14 April 2005. Currently we aren't aware of the number of employees at the this business. The current directors of Leadec Holding (UK) Ltd are Griffiths, Paul Steven, Gathercole, Claire Louise, Smith, Lee Simon, Amthor, Hans-juergen, Dr., Geissler, Christian, Herrman, Marcus, Lachenmayer, Hubert, Dr, Lujan, Paulina Irene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATHERCOLE, Claire Louise 29 April 2019 - 1
SMITH, Lee Simon 30 September 2019 - 1
AMTHOR, Hans-Juergen, Dr. 01 October 2010 01 April 2013 1
GEISSLER, Christian 01 April 2013 15 March 2016 1
HERRMAN, Marcus 18 June 2009 01 October 2011 1
LACHENMAYER, Hubert, Dr 14 April 2005 01 October 2010 1
LUJAN, Paulina Irene 15 March 2016 29 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Paul Steven 09 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
RESOLUTIONS - N/A 28 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2019
SH19 - Statement of capital 28 November 2019
CAP-SS - N/A 28 November 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 23 April 2019
PSC01 - N/A 23 November 2018
CH01 - Change of particulars for director 23 November 2018
PSC07 - N/A 16 November 2018
RESOLUTIONS - N/A 10 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2018
SH19 - Statement of capital 10 September 2018
CAP-SS - N/A 10 September 2018
RESOLUTIONS - N/A 08 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2018
CAP-SS - N/A 08 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 09 January 2017
RESOLUTIONS - N/A 09 January 2017
MR01 - N/A 20 December 2016
AA01 - Change of accounting reference date 28 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 October 2014
RP04 - N/A 21 July 2014
AR01 - Annual Return 12 May 2014
RESOLUTIONS - N/A 06 March 2014
SH01 - Return of Allotment of shares 06 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CERTNM - Change of name certificate 13 October 2010
CONNOT - N/A 13 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 05 October 2010
AUD - Auditor's letter of resignation 26 August 2010
AUD - Auditor's letter of resignation 16 August 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 26 April 2007
RESOLUTIONS - N/A 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363s - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
RESOLUTIONS - N/A 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
123 - Notice of increase in nominal capital 18 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
225 - Change of Accounting Reference Date 26 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.