Company NameLeading Edge Developments Limited
Company StatusActive
Company Number04682116
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Paul William Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Close
Congleton
Cheshire
CW12 4YL
Director NameMrs Susan Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Close
West Heath
Congleton
Cheshire
CW12 4YL
Secretary NameMiss Emma Catharine Baker
StatusCurrent
Appointed19 February 2018(14 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address7 Beech Close West Heath
Congleton
Cheshire
CW12 4YL
Director NameMiss Emma Catharine Baker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Close West Heath
Congleton
Cheshire
CW12 4YL
Secretary NameMrs Susan Baker
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Close
West Heath
Congleton
Cheshire
CW12 4YL

Contact

Websiteledevelopments.com

Location

Registered AddressBank House, Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul William Baker
50.00%
Ordinary
1 at £1Susan Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£929
Cash£501
Current Liabilities£40,915

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

31 July 2003Delivered on: 2 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
1 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
26 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
16 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 105
(3 pages)
8 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
1 July 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2020Statement of company's objects (2 pages)
15 June 2020Change of share class name or designation (2 pages)
15 June 2020Particulars of variation of rights attached to shares (2 pages)
15 June 2020Memorandum and Articles of Association (9 pages)
15 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
13 June 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
12 June 2019Appointment of Miss Emma Catharine Baker as a director on 7 June 2019 (2 pages)
12 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 100
(3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
16 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 February 2018Appointment of Miss Emma Catharine Baker as a secretary on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Susan Baker as a secretary on 19 February 2018 (1 page)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 March 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
6 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
6 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Director's details changed for Susan Baker on 27 February 2010 (2 pages)
8 March 2010Director's details changed for Susan Baker on 27 February 2010 (2 pages)
8 March 2010Director's details changed for Paul William Baker on 27 February 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Paul William Baker on 27 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 April 2007Return made up to 28/02/07; full list of members (2 pages)
12 April 2007Return made up to 28/02/07; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
15 March 2005Return made up to 28/02/05; full list of members (2 pages)
15 March 2005Return made up to 28/02/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
13 April 2004Return made up to 28/02/04; full list of members (7 pages)
13 April 2004Return made up to 28/02/04; full list of members (7 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
28 February 2003Incorporation (12 pages)
28 February 2003Incorporation (12 pages)