- Company Overview for LEADTEL LIMITED (08456715)
- Filing history for LEADTEL LIMITED (08456715)
- People for LEADTEL LIMITED (08456715)
- Insolvency for LEADTEL LIMITED (08456715)
- More for LEADTEL LIMITED (08456715)
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) |
---|---|---|---|
23 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2016 | AD01 | Registered office address changed from Forum 3 Solent Business Park Whiteley Hampshire PO15 7FJ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 28 January 2016 | |
25 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Aug 2015 | TM01 | Termination of appointment of Darren Terence Jacobs as a director on 7 August 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2014 | SH08 | Change of share class name or designation | |
14 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Stephen Tierney on 14 May 2014 | |
06 May 2014 | AP01 | Appointment of Mr Darren Terence Jacobs as a director | |
05 Feb 2014 | AD01 | Registered office address changed from 1 the Belfry 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England on 5 February 2014 | |
31 Jan 2014 | CERTNM |
Company name changed business leads direct LIMITED\certificate issued on 31/01/14
|
|
14 Nov 2013 | TM01 | Termination of appointment of Aaron Brown as a director | |
28 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mr Aaron Maurice Brown on 21 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Arran Brown on 25 March 2013 | |
21 Mar 2013 | NEWINC | Incorporation |