- Company Overview for LEADS WORK LTD (10853169)
- Filing history for LEADS WORK LTD (10853169)
- People for LEADS WORK LTD (10853169)
- Insolvency for LEADS WORK LTD (10853169)
- More for LEADS WORK LTD (10853169)
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
|
|
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
|
|
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 |