- Company Overview for LEADGEN (UK) LIMITED (07446149)
- Filing history for LEADGEN (UK) LIMITED (07446149)
- People for LEADGEN (UK) LIMITED (07446149)
- More for LEADGEN (UK) LIMITED (07446149)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2015 | TM01 | Termination of appointment of Ryan Francis Seale as a director on 19 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Derek Hendrie Malcolm as a director on 19 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Dec 2014 | AP01 | Appointment of Mr Ryan Francis Seale as a director on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Darrell Kennedy as a director on 16 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Mark Robert Kennedy as a director on 15 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Darrell Kennedy as a director on 15 December 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Nikki Jeanette Bailey as a director on 14 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Mark Robert Kennedy as a director on 14 October 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Mark Robert Kennedy as a director on 21 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Ms Nikki Jeanette Bailey as a director on 18 July 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of David Mullins as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Mark Kennedy as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Mark Kennedy as a director | |
11 Jun 2014 | AD01 | Registered office address changed from Beechfield House Winterton Way Macclesfield SK11 0LP on 11 June 2014 | |
21 Feb 2014 | AP01 | Appointment of Mr David James Carter Mullins as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Jan 2014 | AD01 | Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN United Kingdom on 9 January 2014 | |
17 Dec 2013 | TM01 | Termination of appointment of Darrell Kennedy as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Mark Kennedy as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |