Advanced company searchLink opens in new window

ALL ABOUT LEADS LIMITED

Company number 06148888

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)
24 May 2010 CH01 Director's details changed for Mr Grant Edward Stevens on 9 March 2010
11 May 2010 AP01 Appointment of Mr Ben Akin-Smith as a director
11 May 2010 AP01 Appointment of Mr Toby John Hughes as a director
10 May 2010 AP01 Appointment of Mr Gary Speksnyder as a director
10 May 2010 AP01 Appointment of Mr Jeremy David Nottingham as a director
10 May 2010 CH01 Director's details changed for Maarten Christopher Westerduin on 15 December 2009
10 May 2010 TM01 Termination of appointment of Frances Westerduin as a director
16 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
01 Jun 2009 287 Registered office changed on 01/06/2009 from c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW
07 Apr 2009 363a Return made up to 09/03/09; full list of members
07 Apr 2009 288c Director's change of particulars / maarten westerduin / 12/10/2008
07 Apr 2009 288c Director's change of particulars / frances westerduin / 12/10/2008
16 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
04 Aug 2008 288b Appointment terminate, director and secretary jeremy david nottingham logged form
01 Aug 2008 288b Appointment terminated director gary speksnyder
01 Aug 2008 288a Director appointed grant stevens
15 Apr 2008 363a Return made up to 09/03/08; full list of members
15 Apr 2008 288c Director's change of particulars / gary speksnyder / 19/02/2008
13 Dec 2007 SA Statement of affairs
13 Dec 2007 88(2)R Ad 30/11/07--------- £ si 378500@.01=3785 £ ic 1/3786
13 Dec 2007 288a New director appointed
12 Dec 2007 123 Nc inc already adjusted 30/11/07
12 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 30/11/07
12 Dec 2007 122 S-div 30/11/07
03 Dec 2007 CERTNM Company name changed leadbay LIMITED\certificate issued on 03/12/07