General information

Name:

Leading Edge Only Limited

Office Address:

Cranfield University Technology Park University Way MK43 0BT Cranfield

Number: 08244058

Incorporation date: 2012-10-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the start of Leading Edge Only Ltd, the firm which is situated at Cranfield University Technology Park, University Way in Cranfield. This means it's been 12 years Leading Edge Only has been on the local market, as the company was registered on October 8, 2012. The Companies House Registration Number is 08244058 and its postal code is MK43 0BT. This business's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents describe the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-10-08.

The company's trademark number is UK00003071921. They applied for its registration on 10th September 2014 and their IPO published it in the journal number 2014-041.

Jayden H., Eric W., Stephen B. and 2 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been expanding the company since January 2022. Additionally, the director's duties are regularly assisted with by a secretary - Stephen B., who was chosen by this company on June 29, 2017.

Trade marks

Trademark UK00003071921
Trademark image:Trademark UK00003071921 image
Status:Application Published
Filing date:2014-09-10
Owner name:LEADING EDGE ONLY LTD
Owner address:SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, United Kingdom, MK9 2HR

Financial data based on annual reports

Company staff

Jayden H.

Role: Director

Appointed: 01 January 2022

Latest update: 5 January 2024

Eric W.

Role: Director

Appointed: 01 November 2019

Latest update: 5 January 2024

Stephen B.

Role: Secretary

Appointed: 29 June 2017

Latest update: 5 January 2024

Stephen B.

Role: Director

Appointed: 01 August 2016

Latest update: 5 January 2024

Robert L.

Role: Director

Appointed: 01 November 2013

Latest update: 5 January 2024

Scott S.

Role: Director

Appointed: 04 January 2013

Latest update: 5 January 2024

People with significant control

Scott S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Scott S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Diane S.
Notified on 6 April 2016
Ceased on 7 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
1368.59 GBP is the capital in company's statement on Thursday 15th February 2024 (SH01)
filed on: 16th, February 2024
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode