Company NameLeading Edge Learning Limited
Company StatusDissolved
Company Number04995941
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Elizabeth Delattre
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Talbot Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JH
Secretary NameJames Crawford Robinson
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleManager
Correspondence Address1 Talbot Road
Aston Clinton
Buckinghamshire
HP22 5JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Margaret Elizabeth Delattre
100.00%
Ordinary

Financials

Year2014
Net Worth£246,799
Cash£167,337
Current Liabilities£37,443

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Registered office address changed from the Leys, 2C Leyton Road Harpenden Hertfordshire AL5 2TL on 23 May 2011 (1 page)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Margaret Elizabeth Delattre on 13 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2008Return made up to 16/12/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
21 February 2006Return made up to 16/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Incorporation (17 pages)