Advanced company searchLink opens in new window

LEAD ON LIMITED

Company number 05088002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2012 DS01 Application to strike the company off the register
19 Jun 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
06 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
10 May 2010 AD02 Register inspection address has been changed
10 May 2010 CH01 Director's details changed for Melvyn Morris on 30 March 2010
10 May 2010 CH03 Secretary's details changed for Malcolm John Smith on 30 March 2010
18 May 2009 363a Return made up to 30/03/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jun 2008 363a Return made up to 30/03/08; full list of members
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 May 2007 363a Return made up to 30/03/07; full list of members
27 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Jul 2006 363a Return made up to 30/03/06; full list of members
07 Jun 2006 225 Accounting reference date shortened from 31/03/06 to 31/12/05
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
12 Apr 2005 363s Return made up to 30/03/05; full list of members
11 Apr 2005 287 Registered office changed on 11/04/05 from: smith cooper wilmot house st james court friar gate derby DE1 1BT
13 Jul 2004 288c Director's particulars changed
25 May 2004 288a New secretary appointed;new director appointed