LEAD'R LIMITED

Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom
StatusACTIVE
Company No.09152043
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

LEAD'R LIMITED is an active private limited company with number 09152043. It was incorporated 9 years, 10 months, 16 days ago, on 29 July 2014. The company address is Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: Unit 9 Queen's Yard White Post Lane London E9 5EN England

Change date: 2022-03-23

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-15

Psc name: Global Digital Media

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julien Francois Delphin Lavanchy

Cessation date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julien Francois Delphin Lavanchy

Termination date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Ms Amanda Joy Girling-Heathcote-Heathcote

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Joy Girling-Heathcote-Heathcote

Appointment date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: Unit 9 Queen's Yard White Post Lane London E9 5EN

Old address: Unit 9 Queen's Yard White Post Lane London E9 5EN England

Change date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julien Francois Delphin Lavanchy

Appointment date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Old address: Level 3 207 Regent Street London W1B 3HH

Change date: 2016-11-14

New address: Unit 9 Queen's Yard White Post Lane London E9 5EN

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willem Marthinus De Beer

Termination date: 2016-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Willem Marthinus De Beer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Willem Marthinus De Beer

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTFORD & CHISWICK FORMWORK LIMITED

85, THE DRIVE,,MIDDLESEX,TW7 4AA

Number:00979845
Status:ACTIVE
Category:Private Limited Company

BROOK SCAFFOLDING LIMITED

THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:09880568
Status:ACTIVE
Category:Private Limited Company

H.I.Q. SERVICES LIMITED

23 PIRELLI WAY,EASTLEIGH,SO50 5GE

Number:09572463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PCSG (EDINBURGH) LTD

ANGUS KERR,LIVINGSTON,EH54 9AT

Number:SC349313
Status:ACTIVE
Category:Private Limited Company

PENNACEOUS LIMITED

1 MOORLAND GARTH,YORK,YO32 5UW

Number:10948808
Status:ACTIVE
Category:Private Limited Company

SUNNY BUILDING CO. LIMITED

3RD FLOOR,LONDON,W1S 4BH

Number:01738179
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