- Company Overview for LEADS 2 TRADE LIMITED (05987279)
- Filing history for LEADS 2 TRADE LIMITED (05987279)
- People for LEADS 2 TRADE LIMITED (05987279)
- Charges for LEADS 2 TRADE LIMITED (05987279)
- More for LEADS 2 TRADE LIMITED (05987279)
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
|
|
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
|
|
04 Nov 2014 | AP01 | Appointment of Mr Tony Wallwork as a director on 1 January 2014 |