Advanced company searchLink opens in new window

LEAD5 LIMITED

Company number 06432807

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
28 Oct 2021 AA01 Previous accounting period extended from 29 March 2021 to 19 July 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
14 May 2020 AD01 Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 28 Western Road West End Southampton SO30 3EL on 14 May 2020
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 MA Memorandum and Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013