Advanced company searchLink opens in new window

LEAD GENESIS LIMITED

Company number 11229877

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
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
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-28
  • GBP 100