LEAD ZEN LTD

46 Glovers Court, Preston, PR1 3LS, England
StatusDISSOLVED
Company No.08328624
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

LEAD ZEN LTD is an dissolved private limited company with number 08328624. It was incorporated 11 years, 5 months, 5 days ago, on 12 December 2012 and it was dissolved 3 years, 7 months, 4 days ago, on 13 October 2020. The company address is 46 Glovers Court, Preston, PR1 3LS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-08

Psc name: Mr Markerle Davis

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 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: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 46 Glovers Court Preston PR1 3LS

Change date: 2017-02-22

Old address: The Watermark 9-15 Ribbleton Lane Preston PR1 5EZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-12

Charge number: 083286240001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 21 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Mr Markerle Davis

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Davis

Change date: 2015-12-08

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-08

Capital : 2,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: The Watermark 9-15 Ribbleton Lane Preston PR1 5EZ

Old address: 5 Ribblesdale Place Preston PR1 8BZ England

Change date: 2015-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: 5 Ribblesdale Place Preston PR1 8BZ

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Markerle Davis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-06

Officer name: Robert James Davis

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Mr Markerle Davis

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Mr Markerle Davis

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Adam Davis

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-23

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Davis

Change date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 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: 16 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3B HOLDINGS LIMITED

18 EAST UNION STREET,MANCHESTER,M16 9AE

Number:10608121
Status:ACTIVE
Category:Private Limited Company

FUTURE PLASTERING LTD

UNIT 1,STOKE-ON-TRENT,ST1 4DP

Number:11209059
Status:ACTIVE
Category:Private Limited Company

GSM MEDIA LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:09203535
Status:ACTIVE
Category:Private Limited Company

K TEAS CAKES LIMITED

4 ST. GEORGES PARADE,WOLVERHAMPTON,WV2 1BA

Number:10741041
Status:ACTIVE
Category:Private Limited Company

LONGESPEE MANAGEMENT LIMITED

1-3 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:04508144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURDY, PEN & MOLL CONSULTING LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:06966349
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