Advanced company searchLink opens in new window

LEADS DESIGN PARTNERSHIP LTD

Company number 05138264

Filter by category

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)
14 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
04 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 May 2020
22 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 31 May 2018
26 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 3rd Floor 42 Colebrooke Row London N1 8AF to 253 Liverpool Road London N1 1LX on 17 April 2018
12 Dec 2017 AA Micro company accounts made up to 31 May 2017
24 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with no updates
24 Jul 2017 PSC01 Notification of Charles Nebechi as a person with significant control on 26 May 2017
22 Mar 2017 AA Micro company accounts made up to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Aug 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 Aug 2015 CH01 Director's details changed for Charles Nebechi on 11 August 2015
11 Aug 2015 CH03 Secretary's details changed for Caroline Nebechi on 11 August 2015