Advanced company searchLink opens in new window

GLOBAL LEAD SERVICES LTD

Company number 09882491

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)
02 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 2 January 2021
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 2 January 2020
25 Jan 2019 AD01 Registered office address changed from 51 Wellington Road Dudley DY1 1RE England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 25 January 2019
19 Jan 2019 LIQ02 Statement of affairs
19 Jan 2019 600 Appointment of a voluntary liquidator
19 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-03
30 Oct 2018 AD01 Registered office address changed from Foundry Court Crown Street Wolverhampton WV1 1PX England to 51 Wellington Road Dudley DY1 1RE on 30 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
10 Jul 2018 AP01 Appointment of Mr Kaspars Udris as a director on 10 July 2018
10 Jul 2018 PSC07 Cessation of Gwyn Jones as a person with significant control on 10 July 2018
10 Jul 2018 TM01 Termination of appointment of Gwyn Jones as a director on 10 July 2018
25 Oct 2017 TM01 Termination of appointment of Edijs Semjonovs as a director on 17 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
12 Oct 2017 PSC01 Notification of Gwyn Jones as a person with significant control on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Foundry Court Crown Street Wolverhampton WV1 1PX on 12 October 2017
12 Oct 2017 PSC07 Cessation of Edijs Semjonovs as a person with significant control on 12 October 2017
19 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Aug 2017 AP01 Appointment of Mr Gwyn Jones as a director on 4 August 2017
29 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
20 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-20
  • GBP 100