Advanced company searchLink opens in new window

LEAD CANDIDATE LTD

Company number 13097299

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)
05 Feb 2025 AD01 Registered office address changed from 180 New Bridge Street Newcastle upon Tyne NE1 2TE England to 2nd Floor, 8 Nelson Street 8 Nelson Street Newcastle upon Tyne NE1 5AW on 5 February 2025
13 Jan 2025 RP04PSC04 Second filing to change the details of Raman Sehgal as a person with significant control
05 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
31 Oct 2023 PSC04 Change of details for Mr Raman Sehgal as a person with significant control on 18 August 2023
31 Oct 2023 CH01 Director's details changed for Mr Raman Sehgal on 18 August 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
06 Jan 2023 AD01 Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 180 New Bridge Street Newcastle upon Tyne NE1 2TE on 6 January 2023
01 Oct 2022 MA Memorandum and Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 PSC04 Change of details for Mr Raman Sehgal as a person with significant control on 21 September 2022
  • ANNOTATION Clarification a second filed PSC04 was registered on 13/01/2025
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 200,002
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 SH08 Change of share class name or designation
27 Apr 2021 PSC04 Change of details for Mr Raman Sehgal as a person with significant control on 13 April 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 2
27 Apr 2021 AP01 Appointment of Mr Andrew Robert Mears as a director on 1 January 2021
23 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-23
  • GBP 1