- Company Overview for LEADSALE LTD (09303180)
- Filing history for LEADSALE LTD (09303180)
- People for LEADSALE LTD (09303180)
- More for LEADSALE LTD (09303180)
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) |
---|---|---|---|
19 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
13 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
02 Sep 2017 | TM01 | Termination of appointment of Syed Arif Ali Hafeez-Imam as a director on 1 September 2017 | |
02 Sep 2017 | AP01 | Appointment of Mr Philip James Wilshire as a director on 1 September 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
05 Dec 2016 | AD01 | Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to Queens Court 24 Queen Street Manchester M2 5HX on 5 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Mr Arif Hafeez-Imam on 17 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Nov 2016 | TM01 | Termination of appointment of Jonathan Paul Curtis as a director on 9 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | TM02 | Termination of appointment of Daniel Royston Jones as a secretary on 13 September 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 9 June 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | TM01 | Termination of appointment of Benetti Mayfield Limited as a director on 1 September 2015 | |
07 Oct 2015 | CH03 | Secretary's details changed for Mr Daniel Royston Jones on 1 September 2015 |