ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leading Edge Signage And Graphics Limited

Leading Edge Signage And Graphics Limited is an active company incorporated on 8 January 2008 with the registered office located in Liversedge, West Yorkshire. Leading Edge Signage And Graphics Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06467023
Private limited company
Age
17 years
Incorporated 8 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 July 2025 (2 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
Unit 146 Bmk Industrial Estate
Wakefield Road
Liversedge
WF15 6BS
England
Address changed on 18 Jul 2025 (1 month ago)
Previous address was Aab Gresham House St. Paul's Street Leeds LS1 2JG England
Telephone
01274855850
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1981
Director • British • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Apr 1986
Director • British • Lives in England • Born in Jul 1993
Mr Matthew Giles Evans
PSC • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.Tomlinson & Son Limited
Matthew Giles Evans is a mutual person.
Active
Game Joinery Ltd
Matthew Giles Evans is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£33.8K
Increased by £16.5K (+95%)
Turnover
Unreported
Same as previous period
Employees
56
Increased by 8 (+17%)
Total Assets
£2.58M
Increased by £255.45K (+11%)
Total Liabilities
-£2.15M
Increased by £224.47K (+12%)
Net Assets
£428.84K
Increased by £30.98K (+8%)
Debt Ratio (%)
83%
Increased by 0.49% (+1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Inspection Address Changed
1 Month Ago on 18 Jul 2025
Inspection Address Changed
1 Month Ago on 16 Jul 2025
Full Accounts Submitted
5 Months Ago on 11 Apr 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Mrs Louise Evans Details Changed
6 Months Ago on 1 Mar 2025
Mrs Louise Evans (PSC) Details Changed
6 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover Leading Edge Signage And Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 23 Jul 2025
Register inspection address has been changed from Aab Gresham House St. Paul's Street Leeds LS1 2JG England to Aab Gresham House St. Pauls Street Leeds LS1 2JG
Submitted on 18 Jul 2025
Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to Aab Gresham House St. Paul's Street Leeds LS1 2JG
Submitted on 16 Jul 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 11 Apr 2025
Registered office address changed from 5-7 Gresham House St. Pauls Street Leeds LS1 2JG England to Unit 146 Bmk Industrial Estate Wakefield Road Liversedge WF15 6BS on 28 March 2025
Submitted on 28 Mar 2025
Director's details changed for Mrs Louise Evans on 1 March 2025
Submitted on 28 Mar 2025
Change of details for Mrs Louise Evans as a person with significant control on 1 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 12 July 2024 with no updates
Submitted on 30 Jul 2024
Registered office address changed from Unit 146 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6BS England to 5-7 Gresham House St. Pauls Street Leeds LS1 2JG on 30 July 2024
Submitted on 30 Jul 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year