Advanced company searchLink opens in new window

LEADSMARKET UK LIMITED

Company number 09861241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with updates
14 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
09 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
09 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 9 February 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
19 May 2022 AD01 Registered office address changed from 1st Floor No. 1 Spinningfields Quay Street Manchester M3 3JE United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 19 May 2022
01 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jan 2019 AD01 Registered office address changed from Thornfield Delamer Road Altrincham Cheshire WA14 2NG United Kingdom to 1st Floor No. 1 Spinningfields Quay Street Manchester M3 3JE on 14 January 2019
01 Nov 2018 PSC01 Notification of Maksym Holovchenko as a person with significant control on 17 October 2018
01 Nov 2018 PSC01 Notification of Furkat Kasimov as a person with significant control on 17 October 2018
01 Nov 2018 PSC01 Notification of Mikhail Parshin as a person with significant control on 17 October 2018
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 31 October 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
17 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 May 2018
22 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates