LEADX GROUP LIMITED

The Exchange The Exchange, Bury, BL9 0DN, England
StatusACTIVE
Company No.10043944
CategoryPrivate Limited Company
Incorporated04 Mar 2016
Age8 years, 2 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100439440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100439440001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 03 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 100439440001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARANCE AND LOGISTICS LTD

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

JET ASSET HOLDINGS LIMITED

PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ

Number:11897048
Status:ACTIVE
Category:Private Limited Company

LACEKNIT (1989) LIMITED

REGENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:02391961
Status:LIQUIDATION
Category:Private Limited Company

MINOSVILLE 3 LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:09222383
Status:ACTIVE
Category:Private Limited Company

SANTINOS FOOD & WINE LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:11466865
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