LEADX GROUP LIMITED
Status | ACTIVE |
Company No. | 10043944 |
Category | Private Limited Company |
Incorporated | 04 Mar 2016 |
Age | 8 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
LEADX GROUP LIMITED is an active private limited company with number 10043944. It was incorporated 8 years, 2 months, 30 days ago, on 04 March 2016. The company address is The Exchange The Exchange, Bury, BL9 0DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
New address: The Exchange 5 Bank Street Bury BL9 0DN
Old address: Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-31
Psc name: Kirkstone Group Limited
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Philip Simpkins
Change date: 2022-08-01
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Timothy Andrew Berry
Documents
Accounts with accounts type full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 04 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100439440002
Documents
Mortgage satisfy charge full
Date: 04 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100439440001
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-07
New address: Hamilton House Church Street Altrincham Greater Manchester WA144DR
Old address: Lynnfield House Church Street Altrincham WA14 4DZ United Kingdom
Documents
Accounts with accounts type full
Date: 06 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 25 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kirkstone Group Limited
Notification date: 2020-03-11
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Andrew Berry
Cessation date: 2020-03-11
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Mary Dwyer
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Timothy Andrew Berry
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Timothy Andrew Berry
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-18
Officer name: Ms Helen Mary Dwyer
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-18
Officer name: Gerald Epstein
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Barlow
Termination date: 2018-03-18
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-10
Officer name: Mr Timothy Andrew Berry
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-10
Psc name: Mr Tim Berry
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: Gerald Epstein
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: Richard Michael Barlow
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Mortgage charge whole release with charge number
Date: 03 Apr 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 100439440001
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-28
Charge number: 100439440002
Documents
Accounts with accounts type group
Date: 05 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-21
Officer name: Mr Mark Philip Simpkins
Documents
Change account reference date company current extended
Date: 12 Jun 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Change account reference date company current shortened
Date: 19 Sep 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 100439440001
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Andrew Barry
Change date: 2016-03-04
Documents
Some Companies
FREIGHTSTORE,OLD NEWTON,IP14 4PA
Number: | 07114769 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY PROPERTY SOLUTIONS LTD
1 GRANARY WYND,DUNDEE,DD5 3WP
Number: | SC623766 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ
Number: | 11897048 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,NOTTINGHAM,NG5 1AZ
Number: | 02391961 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 09222383 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 11466865 |
Status: | ACTIVE |
Category: | Private Limited Company |