LEAD GENERATION GROUP HOLDINGS LTD
Company number 13799254
- Company Overview for LEAD GENERATION GROUP HOLDINGS LTD (13799254)
- Filing history for LEAD GENERATION GROUP HOLDINGS LTD (13799254)
- People for LEAD GENERATION GROUP HOLDINGS LTD (13799254)
- More for LEAD GENERATION GROUP HOLDINGS LTD (13799254)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
12 Apr 2024 | PSC05 | Change of details for Glbr Holdings Limited as a person with significant control on 12 April 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 19 March 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 February 2024 | |
08 Nov 2023 | CH01 | Director's details changed for Mr George Lewis Bradbury Robinson on 8 November 2023 | |
30 Oct 2023 | PSC02 | Notification of Glbr Holdings Limited as a person with significant control on 27 October 2023 | |
30 Oct 2023 | PSC07 | Cessation of George Lewis Bradbury Robinson as a person with significant control on 27 October 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD on 25 September 2023 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 May 2023 | CH01 | Director's details changed for Mr Richard Alexander Jones on 18 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
18 May 2023 | PSC04 | Change of details for Mr George Lewis Bradbury Robinson as a person with significant control on 26 April 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr Hugh Michael Tinsley on 18 May 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr George Lewis Bradbury Robinson on 26 April 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr George Lewis Bradbury Robinson on 26 April 2023 | |
18 May 2023 | AD01 | Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 18 May 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Hugh Michael Tinsley on 22 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr George Lewis Bradbury Robinson on 22 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Richard Alexander Jones on 22 March 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 22 March 2023 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
26 Apr 2022 | CERTNM |
Company name changed revenue machine group LIMITED\certificate issued on 26/04/22
|
|
02 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
02 Apr 2022 | RESOLUTIONS |
Resolutions
|