Advanced company searchLink opens in new window

LEADS WORK LTD

Company number 10853169

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 1 February 2024
25 Aug 2023 TM01 Termination of appointment of Adam Zachary Booth as a director on 26 July 2023
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
07 Sep 2022 LIQ07 Removal of liquidator by creditors
24 Aug 2022 600 Appointment of a voluntary liquidator
22 Aug 2022 AD01 Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD to 25 Farringdon Street London EC4A 4AB on 22 August 2022
09 Feb 2022 LIQ02 Statement of affairs
09 Feb 2022 600 Appointment of a voluntary liquidator
09 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-02
04 Feb 2022 AD01 Registered office address changed from Suite C Underwood House 235 Three Bridges Road Crawley West Sussex RH10 1LU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 4 February 2022
21 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 July 2019
04 Nov 2019 PSC07 Cessation of Damien Cave as a person with significant control on 4 November 2019
04 Nov 2019 PSC01 Notification of Adam Booth as a person with significant control on 4 November 2019
04 Nov 2019 AP01 Appointment of Mr Adam Zachary Booth as a director on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Damien Johnathan Cave as a director on 4 November 2019
17 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Mar 2019 PSC01 Notification of Damien Cave as a person with significant control on 26 March 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 100
26 Mar 2019 TM01 Termination of appointment of Tamsin Robinson as a director on 26 March 2019
25 Mar 2019 PSC07 Cessation of Tamsin Robinson as a person with significant control on 1 March 2019