Advanced company searchLink opens in new window

LEADPOINT (UK) LIMITED

Company number 05499846

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)
09 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 26 November 2017
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
25 Jan 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 26 November 2014
29 Jan 2014 AD01 Registered office address changed from Joel House 17 - 21 Garrick Street London WC2E 9AX England on 29 January 2014
06 Dec 2013 4.20 Statement of affairs with form 4.19
06 Dec 2013 600 Appointment of a voluntary liquidator
06 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Oct 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
25 Apr 2013 AD01 Registered office address changed from Video House, 48 Charlotte Street London W1T 2NS on 25 April 2013
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2013 AA Accounts for a small company made up to 31 December 2011
01 Oct 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
31 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Per Troland Pettersen on 2 January 2010
19 Jan 2011 AD01 Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 19 January 2011
11 Nov 2010 AA Total exemption full accounts made up to 31 December 2009