- Company Overview for THE LEAD CENTRE LTD (07907292)
- Filing history for THE LEAD CENTRE LTD (07907292)
- People for THE LEAD CENTRE LTD (07907292)
- Insolvency for THE LEAD CENTRE LTD (07907292)
- More for THE LEAD CENTRE LTD (07907292)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | L64.07 | Completion of winding up | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
16 Apr 2018 | PSC01 | Notification of Raymond Harrington as a person with significant control on 6 April 2017 | |
16 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2018 | |
31 Jan 2018 | COCOMP | Order of court to wind up | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from C/O R Harrington 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 14 July 2016 | |
11 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to C/O R Harrington 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 28 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Mr Raymond Harrington on 29 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
14 Apr 2015 | CH03 | Secretary's details changed for Ray Harrington on 29 March 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Mr Raymond Harrington on 29 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from , C/O R Harrington, 4 Carlinwark Drive, Camberley, Surrey, GU15 3TX, England to 27 Broad Street Wokingham Berkshire RG40 1AU on 7 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |