- Company Overview for LEAD GENESIS LIMITED (11229877)
- Filing history for LEAD GENESIS LIMITED (11229877)
- People for LEAD GENESIS LIMITED (11229877)
- More for LEAD GENESIS LIMITED (11229877)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
26 Sep 2022 | AA | Micro company accounts made up to 31 August 2022 | |
26 Sep 2022 | AA01 | Previous accounting period extended from 27 February 2022 to 27 August 2022 | |
07 Jul 2022 | AAMD | Amended micro company accounts made up to 28 February 2020 | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to Ashcrofts Farm Chorley Road Westhoughton Bolton BL5 3NL on 20 August 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | PSC04 | Change of details for Mr Richard Graham Hope as a person with significant control on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Richard Graham Hope on 13 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-28
|