LEAD TECHNOLOGIES (EUROPE) LIMITED

Unit 14 Pool Business Park Pool Road Unit 14 Pool Business Park Pool Road, Leeds, LS21 1FD, West Yorkshire
StatusACTIVE
Company No.06574342
CategoryPrivate Limited Company
Incorporated23 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

LEAD TECHNOLOGIES (EUROPE) LIMITED is an active private limited company with number 06574342. It was incorporated 16 years, 1 month, 23 days ago, on 23 April 2008. The company address is Unit 14 Pool Business Park Pool Road Unit 14 Pool Business Park Pool Road, Leeds, LS21 1FD, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr Nigel Kenneth Borwell

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Borwell

Change date: 2021-11-23

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-08

Officer name: Nigel Borwell

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-15

Capital : 5,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Walsh

Change date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-27

Officer name: Mr Paul Michael Walsh

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Michael Walsh

Change date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Borwell

Change date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Kenneth Borwell

Change date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Borwell

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Samantha Tracy Walsh

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Walsh

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Walsh

Change date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Kenneth Borwell

Change date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Nigel Borwell

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Borwell

Change date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

New address: Unit 14 Pool Business Park Pool Road Pool in Wharfedale Leeds West Yorkshire LS21 1FD

Change date: 2016-12-29

Old address: Wharfebank House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Walsh

Appointment date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Walsh

Change date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Borwell

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Paul Michael Walsh

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: Lencett House 45 Boroughgate Otley Leeds West Yorkshire LS21 1AG Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from lencett house 45 boroughgate otley leeds west yorkshire LS21 1AG

Documents

View document PDF

Incorporation company

Date: 23 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD 2 PLAN LIMITED

27 STANSHAWES DRIVE,BRISTOL,BS37 4ET

Number:03732565
Status:ACTIVE
Category:Private Limited Company

D B BUSINESS SERVICES LIMITED

7 LAUREATE PADDOCKS,NEWMARKET,CB8 0AP

Number:09445960
Status:ACTIVE
Category:Private Limited Company

DOCENG SERVICES LIMITED

32 HILLHEAD ROAD,INVERNESS,IV2 8AB

Number:SC563164
Status:ACTIVE
Category:Private Limited Company

FABER BLINDS UK LIMITED

8 CHARTER GATE CLAYFIELD CLOSE,NORTHAMPTON,NN3 6QF

Number:00716485
Status:ACTIVE
Category:Private Limited Company

OUTOFOFFICEDOTCOM LIMITED

CLERKS COURT,LONDON,EC1R 3AU

Number:09315268
Status:ACTIVE
Category:Private Limited Company

THOMAS ROBERTS (WESTMINSTER) LTD

SHERIDAN HOUSE,WINCHESTER,SO23 8RY

Number:00221528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source