Background WavePink WaveYellow Wave

LEADCRAFT LIMITED (03839874)

LEADCRAFT LIMITED (03839874) is an active UK company. incorporated on 10 September 1999. with registered office in Bridgend. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LEADCRAFT LIMITED has been registered for 26 years. Current directors include GANT, Michael David, HANNA, Francis John.

Company Number
03839874
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GANT, Michael David, HANNA, Francis John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADCRAFT LIMITED

LEADCRAFT LIMITED is an active company incorporated on 10 September 1999 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LEADCRAFT LIMITED was registered 26 years ago.(SIC: 43999)

Status

active

Active since 26 years ago

Company No

03839874

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Brickability Limited South Road Bridgend Industrial Estate Bridgend, CF31 3XG,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT
From: 25 March 2014To: 6 August 2021
Prospect House 58 Queens Road Reading RG1 4RP United Kingdom
From: 5 April 2012To: 25 March 2014
Target Chartered Accountants 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS
From: 10 September 1999To: 5 April 2012
Timeline

26 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Owner Exit
Sept 17
Owner Exit
Jan 18
Loan Cleared
Jul 19
Director Left
Nov 19
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Loan Secured
Dec 25
Director Left
Mar 26
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 30 Jul 2021

GANT, Michael David

Active
South Road, BridgendCF31 3XG
Born January 1969
Director
Appointed 30 Jul 2021

HANNA, Francis John

Active
South Road, BridgendCF31 3XG
Born April 1968
Director
Appointed 15 Apr 2024

NORRIS, Sally

Resigned
Murrell Green Business Park, HookRG27 9GR
Secretary
Appointed 10 Sept 1999
Resigned 30 Jul 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Sept 1999
Resigned 10 Sept 1999

BRADBERY, Shaun David

Resigned
Murrell Green Business Park, HookRG27 9GR
Born April 1967
Director
Appointed 01 Oct 2005
Resigned 31 Oct 2019

BRYCE, Douglas Scott

Resigned
15 Cambuslang Road, CambuslangG32 8NB
Born June 1982
Director
Appointed 01 Oct 2024
Resigned 12 Feb 2026

MOODY, Glenn

Resigned
Murrell Green Business Park, HookRG27 9GR
Born February 1967
Director
Appointed 01 Oct 2005
Resigned 31 Jul 2024

MOODY, Glenn

Resigned
Murrell Green Business Park, HookRG27 9GR
Born February 1967
Director
Appointed 01 Oct 2005
Resigned 30 Jul 2021

MOORE, James John

Resigned
Murrell Green Business Park, HookRG27 9GR
Born April 1978
Director
Appointed 18 Nov 2024
Resigned 26 Sept 2025

NORRIS, James Andrew

Resigned
Murrell Green Business Park, HookRG27 9GR
Born February 1967
Director
Appointed 10 Sept 1999
Resigned 31 Jul 2024

NORRIS, James Andrew

Resigned
Murrell Green Business Park, HookRG27 9GR
Born February 1967
Director
Appointed 10 Sept 1999
Resigned 30 Jul 2021

PEARSON, Simon David

Resigned
Ash Lane, TadleyRG26 5FL
Born August 1962
Director
Appointed 30 Jul 2021
Resigned 08 Jul 2024

SIMPSON, Alan Jonathan

Resigned
Brickability Limited South Road, BridgendCF31 3XG
Born October 1966
Director
Appointed 30 Jul 2021
Resigned 15 Jul 2024

WHITE, Michael Patrick Joseph

Resigned
Ash Lane Business Park, TadleyRG26 5FL
Born April 1977
Director
Appointed 30 Jul 2021
Resigned 30 Jul 2021

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Sept 1999
Resigned 10 Sept 1999

Persons with significant control

5

1 Active
4 Ceased
South Road, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Ceased 30 Jul 2021
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2017
Ceased 30 Jul 2021
South Road, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2017
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2017
Ceased 30 Sept 2017
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Resolution
27 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 September 2021
AA01Change of Accounting Reference Date
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
22 August 2021
MAMA
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
24 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
21 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
20 September 2005
88(2)R88(2)R
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
23 September 2004
363aAnnual Return
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
22 December 2002
288cChange of Particulars
Legacy
22 December 2002
288cChange of Particulars
Legacy
6 September 2002
363aAnnual Return
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
25 September 2000
363aAnnual Return
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
287Change of Registered Office
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
287Change of Registered Office
Incorporation Company
10 September 1999
NEWINCIncorporation