MAJOR LEAD LIMITED
Status | ACTIVE |
Company No. | 02708381 |
Category | Private Limited Company |
Incorporated | 21 Apr 1992 |
Age | 32 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
MAJOR LEAD LIMITED is an active private limited company with number 02708381. It was incorporated 32 years, 1 month, 27 days ago, on 21 April 1992. The company address is Old Bank Chambers 582-586 Kingsbury Road Old Bank Chambers 582-586 Kingsbury Road, Birmingham, B24 9ND.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type dormant
Date: 06 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Notification of a person with significant control statement
Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-26
Officer name: Mr Michael Anthony Lowe
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Lowe
Cessation date: 2022-04-26
Documents
Accounts with accounts type dormant
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type dormant
Date: 13 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type dormant
Date: 12 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type dormant
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type dormant
Date: 04 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type dormant
Date: 31 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jeanette Karen Lowe
Documents
Termination secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Lowe
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Forrester
Documents
Termination secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harry Forrester
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Mr Michael Anthony Lowe
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Oliphant Forrester
Change date: 2010-04-20
Documents
Change person secretary company with change date
Date: 21 Apr 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-20
Officer name: Mr Michael Anthony Lowe
Documents
Accounts with accounts type dormant
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 21/04/2009 from old bank chambers 582-586 kingsbury road erdington birmingham B24 9ND
Documents
Accounts with accounts type dormant
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael anthony lowe
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from 582-586 kingsbury road erdington birmingham B24 9ND
Documents
Accounts with accounts type dormant
Date: 06 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 26 May 2006
Category: Address
Type: 287
Description: Registered office changed on 26/05/06 from: 535 coventry road small heath birmingham B10 0LL
Documents
Accounts with accounts type dormant
Date: 03 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 27 Jun 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/98; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 02 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 28 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/96; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/95; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/94; full list of members
Documents
Legacy
Date: 24 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 08/01/94--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/93; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 05 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Resolution
Date: 02 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 25/01/94 from: sands barn, high chimneys court, old warwick road, rowington, warwickshire. CV35 7AA
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/93; full list of members
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 16/02/93 from: 30 church street birmingham west midlands B3 2NP
Documents
Some Companies
74 COLLEGE ROAD,MAIDSTONE,ME15 6SL
Number: | 04538702 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A WESTGATE TRADING ESTATE,WALSALL,WS9 8EX
Number: | 09764475 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 5 PERCY STREET,LONDON,W1T 1DG
Number: | LP018083 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUMMIT HOUSE 170 FINCHLEY ROAD,,NW3 6BP
Number: | 04131263 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORMANTON WAY,CAMBRIDGE,CB24 9XS
Number: | 08521137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GREAT MOGULL (MAGHULL) LTD
5 PENRHOS ROAD,WIRRAL,CH47 1HU
Number: | 09494775 |
Status: | ACTIVE |
Category: | Private Limited Company |