Background WavePink WaveYellow Wave

LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD (02350403)

LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD (02350403) is an active UK company. incorporated on 21 February 1989. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD has been registered for 37 years.

Company Number
02350403
Status
active
Type
ltd
Incorporated
21 February 1989
Age
37 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD

LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD is an active company incorporated on 21 February 1989 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02350403

LTD Company

Age

37 Years

Incorporated 21 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

LEENGATE WELDING SUPPLIES LIMITED
From: 1 October 1999To: 8 October 2003
LEEN GATE WELDING SUPPLIES(DONCASTER)LIMITED
From: 1 October 1997To: 1 October 1999
LEENGATE DONCASTER (WELDING SUPPLIES) LIMITED
From: 20 September 1989To: 1 October 1997
WALKFORM ENGINEERING LIMITED
From: 21 February 1989To: 20 September 1989
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
From: 14 October 2014To: 4 April 2022
C/O Leengate Welding Group Redfield Road Lenton Nottingham NG7 2UJ
From: 21 February 1989To: 14 October 2014
Timeline

21 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Oct 18
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
4 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Move Registers To Registered Office Company With New Address
15 October 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Legacy
26 March 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 February 2012
RP04RP04
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Move Registers To Sail Company
17 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2012
AD02Notification of Single Alternative Inspection Location
Miscellaneous
23 November 2011
MISCMISC
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Memorandum Articles
26 October 2010
MEM/ARTSMEM/ARTS
Resolution
26 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
29 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
3 June 2004
288cChange of Particulars
Legacy
7 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
88(2)R88(2)R
Legacy
4 March 1997
123Notice of Increase in Nominal Capital
Legacy
4 December 1996
288bResignation of Director or Secretary
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Memorandum Articles
12 October 1995
MEM/ARTSMEM/ARTS
Resolution
12 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Legacy
27 March 1991
GEN117GEN117
Legacy
5 December 1990
363363
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
26 September 1989
88(2)R88(2)R
Certificate Change Of Name Company
19 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1989
224224
Legacy
4 September 1989
288288
Legacy
4 September 1989
287Change of Registered Office
Incorporation Company
21 February 1989
NEWINCIncorporation