- Company Overview for LEADTREE GLOBAL LIMITED (08526321)
- Filing history for LEADTREE GLOBAL LIMITED (08526321)
- People for LEADTREE GLOBAL LIMITED (08526321)
- More for LEADTREE GLOBAL LIMITED (08526321)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
16 Dec 2022 | PSC05 | Change of details for Big Golden Pineapple Limited as a person with significant control on 15 December 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Sep 2022 | AD01 | Registered office address changed from 3 Old Generator House 3 Old Generator House 25 Bourne Valley Road Poole BH12 1DZ England to 3 Old Generator House 25 Bourne Valley Road Poole BH12 1DZ on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Simon James Woodhams on 1 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Daniel Joseph Ware on 1 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Steven Dixon on 1 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Bourne House 23 Hinton Road Bournemouth BH1 2EF England to 3 Old Generator House 3 Old Generator House 25 Bourne Valley Road Poole BH12 1DZ on 8 September 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Simon James Woodhams on 25 May 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Mar 2021 | AA | Micro company accounts made up to 30 November 2019 | |
12 Jan 2021 | AP01 | Appointment of Mr Ramzi Ahmad Al-Masri as a director on 12 January 2021 | |
16 Dec 2020 | PSC07 | Cessation of Djs Holding Limited as a person with significant control on 4 December 2020 | |
16 Dec 2020 | PSC05 | Change of details for Big Golden Pineapple as a person with significant control on 4 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2020 | PSC02 | Notification of Big Golden Pineapple as a person with significant control on 4 December 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
19 Dec 2019 | AA01 | Previous accounting period extended from 31 July 2019 to 30 November 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 28 Avenue Road Parkway House Bournemouth BH2 5SL United Kingdom to Bourne House 23 Hinton Road Bournemouth BH1 2EF on 17 December 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Julian John Hek as a director on 25 July 2018 |