Company NameLeadercray Limited
DirectorsHakki Vedat and Said Vedat
Company StatusActive
Company Number03744018
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHakki Vedat
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 North Circular Road
London
N13 5EL
Director NameSaid Vedat
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Napier Road
London
N17 6XX
Secretary NameHakki Vedat
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 North Circular Road
London
N13 5EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Hakki Vedat
50.00%
Ordinary
50 at £1Said Vedat
50.00%
Ordinary

Financials

Year2014
Net Worth£949,366
Cash£335,422
Current Liabilities£18,864

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 30 March 2023 (7 pages)
24 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
31 August 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
5 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 December 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Secretary's details changed for Hakki Vedat on 23 December 2011 (2 pages)
13 February 2012Director's details changed for Hakki Vedat on 23 December 2011 (2 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Hakki Vedat on 23 December 2011 (2 pages)
13 February 2012Secretary's details changed for Hakki Vedat on 23 December 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Hakki Vedat on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Hakki Vedat on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Said Vedat on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Hakki Vedat on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Said Vedat on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Said Vedat on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 30/03/06; full list of members (2 pages)
19 April 2006Return made up to 30/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(3 pages)
6 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(3 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2003Return made up to 30/03/03; full list of members (9 pages)
30 April 2003Return made up to 30/03/03; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 April 2002Return made up to 30/03/02; full list of members (6 pages)
18 April 2002Return made up to 30/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 30/03/01; full list of members (6 pages)
24 April 2001Return made up to 30/03/01; full list of members (6 pages)
24 August 2000Return made up to 30/03/00; full list of members (6 pages)
24 August 2000Return made up to 30/03/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 30 March 2000 (1 page)
24 August 2000Accounts for a dormant company made up to 30 March 2000 (1 page)
23 June 2000Registered office changed on 23/06/00 from: 76 lynmouth road london N16 6XH (1 page)
23 June 2000Registered office changed on 23/06/00 from: 76 lynmouth road london N16 6XH (1 page)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
31 March 2000Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
10 April 1999Registered office changed on 10/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 1999Registered office changed on 10/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
30 March 1999Incorporation (16 pages)
30 March 1999Incorporation (16 pages)