LEAD2BUSINESS LIMITED

Atticus House Atticus House, Cheltenham, GL50 4JF, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.09949756
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution02 Feb 2021
Years3 years, 3 months, 14 days

SUMMARY

LEAD2BUSINESS LIMITED is an dissolved private limited company with number 09949756. It was incorporated 8 years, 4 months, 3 days ago, on 13 January 2016 and it was dissolved 3 years, 3 months, 14 days ago, on 02 February 2021. The company address is Atticus House Atticus House, Cheltenham, GL50 4JF, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stephen Farmer

Termination date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Buckley

Change date: 2020-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Jonathan Stephen Farmer

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Farmer

Notification date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Charles Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Mr Jonathan Stephen Farmer

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: Jonathan Stephen Farmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: Atticus House Wellington Lane Cheltenham Gloucestershire GL50 4JF

Old address: The Coach House Annexe Wellington Lane Cheltenham Gloucestershire GL50 4JF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stephen Farmer

Appointment date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNNY APPLIANCE WAREHOUSE LTD

UNITS 1 & 2 BUNNY TRADING ESTATE,NOTTINGHAM,NG11 6QJ

Number:03027841
Status:ACTIVE
Category:Private Limited Company

EARLSGATE GROUP LIMITED

REDVERS CUTHBERTS LANE,BOSTON,PE20 1RR

Number:11744944
Status:ACTIVE
Category:Private Limited Company

ELLABY ENGINEERING LIMITED

1 DAISY BANK AVENUE,SALFORD,M6 7NT

Number:06303717
Status:ACTIVE
Category:Private Limited Company

NESTLODGE LIMITED

83 HIGH STREET,CHESHAM,HP5 1DE

Number:06980181
Status:ACTIVE
Category:Private Limited Company

PA DUFFY & CO SOLICITORS (DUNGANNON) LTD

5-7 IRISH STREET,DUNGANNON,BT70 1JW

Number:NI647879
Status:ACTIVE
Category:Private Limited Company

TAM MANAGEMENT SERVICES (UK) LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:08834530
Status:LIQUIDATION
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