Background WavePink WaveYellow Wave

LEADING EDGE SUPPORT LTD (06246903)

LEADING EDGE SUPPORT LTD (06246903) is an active UK company. incorporated on 14 May 2007. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEADING EDGE SUPPORT LTD has been registered for 18 years. Current directors include RIDING, Peter Edward.

Company Number
06246903
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
34 Balfour Road, Southport, PR8 6LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RIDING, Peter Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADING EDGE SUPPORT LTD

LEADING EDGE SUPPORT LTD is an active company incorporated on 14 May 2007 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEADING EDGE SUPPORT LTD was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06246903

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

PROPAK FIRST LTD
From: 9 April 2008To: 8 May 2012
PROPAK ENERGY SERVICES LIMITED
From: 14 May 2007To: 9 April 2008
Contact
Address

34 Balfour Road Southport, PR8 6LE,

Previous Addresses

1 Chelmer Way Ely Cambridgeshire CB6 2WS
From: 14 August 2014To: 21 December 2018
5 Charles Graven Court Ely Cambridgeshire CB7 4FN
From: 26 August 2013To: 14 August 2014
2 Fennel Crescent Downham Market Norfolk PE38 9UR
From: 22 March 2013To: 26 August 2013
59 London Road Downham Market Norfolk PE38 9AT United Kingdom
From: 9 May 2012To: 22 March 2013
39 Wingfields Downham Market Norfolk PE38 9AR
From: 14 May 2007To: 9 May 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RIDING, Peter Edward

Active
Balfour Road, SouthportPR8 6LE
Born December 1969
Director
Appointed 14 May 2007

RIDING, Annamarie

Resigned
London Road, Downham MarketPE38 9AT
Secretary
Appointed 14 May 2007
Resigned 22 Nov 2012

JPCORS LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 14 May 2007
Resigned 14 May 2007

JPCORD LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate director
Appointed 14 May 2007
Resigned 14 May 2007

Persons with significant control

1

Mr Peter Edward Riding

Active
Balfour Road, SouthportPR8 6LE
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2010
AR01AR01
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Resolution
23 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Memorandum Articles
14 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation