CEOE LEAD GENERATION LTD

164 Thirsk Avenue, Sale, M33 4GW, England
StatusACTIVE
Company No.11837068
CategoryPrivate Limited Company
Incorporated20 Feb 2019
Age5 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

CEOE LEAD GENERATION LTD is an active private limited company with number 11837068. It was incorporated 5 years, 2 months, 12 days ago, on 20 February 2019. The company address is 164 Thirsk Avenue, Sale, M33 4GW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-15

Officer name: Chloe Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Perera Roberts

Appointment date: 2022-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 164 Thirsk Avenue Sale M33 4GW

Change date: 2022-01-18

Old address: 361 Manor Avenue Sale M33 4WD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Maxwell

Termination date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chloe Maxwell

Appointment date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Christopher Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Maxwell

Termination date: 2021-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-14

Psc name: Christopher Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richard Reis

Termination date: 2021-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Address

Type: AD01

New address: 361 Manor Avenue Sale M33 4WD

Change date: 2021-02-14

Old address: 131 Central Avenue Southport PR8 3ED England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Maxwell

Appointment date: 2021-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Daniel Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Daniel Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Reis

Appointment date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Old address: 4 Cranwell Walk Liverpool L25 1NL England

New address: 131 Central Avenue Southport PR8 3ED

Change date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Maxwell

Termination date: 2020-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-03

Psc name: Daniel Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: 4 Cranwell Walk Liverpool L25 1NL

Old address: 361 Manor Avenue Sale M33 4WD United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-03

Psc name: Chloe Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-03

Officer name: Mr Daniel Jackson

Documents

View document PDF

Incorporation company

Date: 20 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB RAIL MAINTENANCE LIMITED

4 GLOUCESTER CLOSE,MIDDLESBROUGH,TS7 0BU

Number:11922010
Status:ACTIVE
Category:Private Limited Company

DTMCO LTD

NARIAD HOUSE,LONDON,E3 5GQ

Number:11585793
Status:ACTIVE
Category:Private Limited Company

EURO OPPORTUNITY DIRECT L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013640
Status:ACTIVE
Category:Limited Partnership

LOMBARD GRANGE MANAGEMENT COMPANY LIMITED

FLAT 3 LOMBARD GRANGE,BARRY,CF62 8DP

Number:03056578
Status:ACTIVE
Category:Private Limited Company

OFFBEAT LONDON LTD

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:09429175
Status:ACTIVE
Category:Private Limited Company

TDK GLOBAL IT SOLUTIONS LIMITED

87 HEATH ROAD,LIVERPOOL,L19 4AB

Number:10804621
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