Advanced company searchLink opens in new window

LEADTECH LTD

Company number 10361718

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)
19 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 31 October 2024
13 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 13 November 2024
18 Oct 2024 CH01 Director's details changed for Mr Stephen Michael Read on 12 September 2024
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 31 October 2023
09 Nov 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 9 November 2022
09 Nov 2022 LIQ02 Statement of affairs
09 Nov 2022 600 Appointment of a voluntary liquidator
09 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-01
09 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 29 September 2021
22 Sep 2021 AA Micro company accounts made up to 29 September 2020
21 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
24 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
09 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
10 May 2019 AA Micro company accounts made up to 30 September 2018
18 Feb 2019 CH01 Director's details changed for Mr Stephen Michael Read on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 92 West End Road Morecambe LA4 4DY United Kingdom to 61 Bridge Street Kington HR5 3DJ on 18 February 2019
19 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 30 September 2017
04 Oct 2017 CH01 Director's details changed for Mr Stephen Michael Read on 4 October 2017
04 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 92 West End Road Morecambe LA4 4DY on 4 October 2017
09 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
06 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-06
  • GBP 100