Advanced company searchLink opens in new window

LEADCALL LIMITED

Company number 06360019

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)
31 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2020 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 27 July 2020
27 Jul 2020 AD03 Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR
27 Jul 2020 AD02 Register inspection address has been changed to 30 Berners Street London England W1T 3LR
18 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
18 Jul 2020 600 Appointment of a voluntary liquidator
18 Jul 2020 LIQ01 Declaration of solvency
02 Jun 2020 AP01 Appointment of Mrs Francesca Anne Todd as a director on 22 May 2020
29 May 2020 TM01 Termination of appointment of Andrew John Bowman as a director on 27 May 2020
29 May 2020 TM01 Termination of appointment of Aimie Nicole Chapple as a director on 27 May 2020
14 May 2020 CH01 Director's details changed for Mr Andrew John Bowman on 6 June 2019
19 Nov 2019 AP01 Appointment of Aimie Nicole Chapple as a director on 18 November 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 May 2019 TM01 Termination of appointment of Michael David Barnard as a director on 9 May 2019
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
04 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Oct 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018
25 Jun 2018 CH01 Director's details changed for Mr Michael David Barnard on 15 June 2018
24 Jun 2018 CH01 Director's details changed for Mr Andrew John Bowman on 15 June 2018
19 Jun 2018 PSC05 Change of details for Octal Business Solutions Limited as a person with significant control on 15 June 2018
19 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017