LEADSTOYOU LIMITED

Palatine House, Matford Court Sigford Road Palatine House, Matford Court Sigford Road, Exeter, EX2 8NL
StatusACTIVE
Company No.07464294
CategoryPrivate Limited Company
Incorporated08 Dec 2010
Age13 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

LEADSTOYOU LIMITED is an active private limited company with number 07464294. It was incorporated 13 years, 4 months, 24 days ago, on 08 December 2010. The company address is Palatine House, Matford Court Sigford Road Palatine House, Matford Court Sigford Road, Exeter, EX2 8NL.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 16 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074642940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074642940004

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074642940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074642940001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-14

Psc name: Clara Place Investments Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Mr Justin Murray Elliott

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Murray Elliott

Change date: 2019-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074642940004

Charge creation date: 2019-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074642940003

Charge creation date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Palatine House, Matford Court Sigford Road Matford Exeter EX2 8NL

Old address: Palatine House Matford Court, Sigford Road Matford Exeter EX2 8NL

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Old address: Unit 26 Basepoint Business Centre Marsh Barton Exeter Devon EX2 8LB

New address: Palatine House Matford Court, Sigford Road Matford Exeter EX2 8NL

Change date: 2014-08-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074642940002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074642940001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Justin Murray Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Old address: 7 Clara Place Topsham Exeter Devon EX3 0JR England

Change date: 2012-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KOHOUTECH LIMITED

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC474643
Status:ACTIVE
Category:Private Limited Company

NEW ASPECT NO 2 MANAGEMENT COMPANY LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:06635863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHILPOTT & BAKER SERVICES LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08385038
Status:ACTIVE
Category:Private Limited Company

RESEARCH OPINIONS LIMITED

3 CANAL STREET,MANCHESTER,M1 3HE

Number:05781112
Status:ACTIVE
Category:Private Limited Company

RUBY KITE LTD

STADBURY,SHEPPERTON,TW17 9JA

Number:11610751
Status:ACTIVE
Category:Private Limited Company

TICO TRUCKS LTD.

20 ELIZABETH CLOSE,WELLINGBOROUGH,NN8 2JA

Number:10989240
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