LEADTECH LTD

C/O Jt Maxwell Limited 169 C/O Jt Maxwell Limited 169, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.10361718
CategoryPrivate Limited Company
Incorporated06 Sep 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

LEADTECH LTD is an liquidation private limited company with number 10361718. It was incorporated 7 years, 8 months, 28 days ago, on 06 September 2016. The company address is C/O Jt Maxwell Limited 169 C/O Jt Maxwell Limited 169, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2023

Action Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD

Change date: 2022-11-09

Old address: 61 Bridge Street Kington HR5 3DJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Read

Change date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 92 West End Road Morecambe LA4 4DY United Kingdom

Change date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Read

Change date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2017-10-04

New address: 92 West End Road Morecambe LA4 4DY

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTI SOCIAL MEDIA LTD

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11744963
Status:ACTIVE
Category:Private Limited Company

BAKERS CONSTRUCTION SERVICES LTD

25 BROOKLANDS DRIVE,GLOSSOP,SK13 6PT

Number:10410671
Status:ACTIVE
Category:Private Limited Company

CRABARUS LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10832588
Status:ACTIVE
Category:Private Limited Company

HOUSE CROWD PROPERTY MANAGEMENT LIMITED

91-95 HALE ROAD,ALTRINCHAM,WA15 9HW

Number:08964668
Status:ACTIVE
Category:Private Limited Company

JSJ PROPERTY MANAGEMENT LIMITED

LAXMI HOUSE 2-B DRAYCOTT AVENUE,HARROW,HA3 0BU

Number:11253906
Status:ACTIVE
Category:Private Limited Company

OAKBROOK CLOSE RESIDENTS COMMONHOLD ASSOCIATION LIMITED

33 CARTHY ACCOUNTANTS,STAFFORD,ST16 2LZ

Number:08747120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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