Advanced company searchLink opens in new window

LEADS 2 TRADE LIMITED

Company number 05987279

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)
04 Aug 2020 CH01 Director's details changed for John David Cohen on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Sam Threlfall on 4 August 2020
04 Aug 2020 PSC04 Change of details for Mr John David Cohen as a person with significant control on 4 August 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 AD01 Registered office address changed from A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN England to A18 the Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Andrew Royle on 29 June 2020
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 MR01 Registration of charge 059872790002, created on 17 December 2018
21 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
10 Oct 2018 MR04 Satisfaction of charge 1 in full
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
09 Nov 2017 AD01 Registered office address changed from 15-16 the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN to A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN on 9 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 TM02 Termination of appointment of Tony Wallwork as a secretary on 22 December 2015
21 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,312
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Apr 2015 AP03 Appointment of Mr Tony Wallwork as a secretary on 23 November 2014
21 Apr 2015 TM01 Termination of appointment of Anthony Paul Keary as a director on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of Tony Wallwork as a director on 21 April 2015
19 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,312
04 Nov 2014 AP01 Appointment of Mr Tony Wallwork as a director on 1 January 2014