DIGITAL LEAD SOLUTIONS LTD

311 Clerkenwell Workshops 27-31 Clerkenwell Close 311 Clerkenwell Workshops 27-31 Clerkenwell Close, London, EC1R 0AT, England
StatusACTIVE
Company No.09941591
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

DIGITAL LEAD SOLUTIONS LTD is an active private limited company with number 09941591. It was incorporated 8 years, 4 months, 2 days ago, on 07 January 2016. The company address is 311 Clerkenwell Workshops 27-31 Clerkenwell Close 311 Clerkenwell Workshops 27-31 Clerkenwell Close, London, EC1R 0AT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 23 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 17 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Old address: Zeppelin Building 59-61 Farringdon Road London EC1M 3JB England

Change date: 2021-01-28

New address: 311 Clerkenwell Workshops 27-31 Clerkenwell Close Clerkenwell London EC1R 0AT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: Zeppelin Building 59-61 Farringdon Road London EC1M 3JB

Old address: 65 Compton Street London EC1V 0BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Chong-Min Hong

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-08

Officer name: Mr Muhammad Umar

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Kenneth Andrews

Appointment date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: 65 Compton Street London EC1V 0BN

Old address: Unit 204 Harbour Exchange Square London E14 9GE England

Change date: 2018-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Umar

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Umar

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chong-Min Hong

Appointment date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Umar

Change date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: Unit 204 Harbour Exchange Square London E14 9GE

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC MACINTOSH LIMITED

UNIT B 18 BRUNEL ROAD,CORBY,NN17 4JW

Number:03679097
Status:ACTIVE
Category:Private Limited Company

ALL ENGLAND HOLDINGS LTD

10 COCKRIDDEN FARM INDUSTRIAL ESTATE BRENTWOOD ROAD,BRENTWOOD,CM13 3LH

Number:10624986
Status:ACTIVE
Category:Private Limited Company

BAKERY COVENT GARDEN LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:07710239
Status:ACTIVE
Category:Private Limited Company

IN WITH A CHANCE LIMITED

6 SCHOOL ROAD,WOLVERHAMPTON,WV5 9ED

Number:04334246
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL FLOORING LIMITED

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:11840516
Status:ACTIVE
Category:Private Limited Company

ORBITAL QATAR LIMITED

LANDMARK HOUSE STATION ROAD,CHEADLE HULME,SK8 7BS

Number:09109256
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