Advanced company searchLink opens in new window

LEADTYME LTD

Company number 07716273

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Apr 2024 CH01 Director's details changed for Mr James Berry on 24 April 2024
24 Apr 2024 PSC04 Change of details for Mr James Alexander Berry as a person with significant control on 24 April 2024
27 Mar 2024 AD01 Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 27 March 2024
31 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
05 Nov 2021 CERTNM Company name changed claimology LTD\certificate issued on 05/11/21
  • RES15 ‐ Change company name resolution on 2021-10-31
05 Nov 2021 CONNOT Change of name notice
05 Aug 2021 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 July 2020
05 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 5 October 2020
21 Sep 2020 PSC08 Notification of a person with significant control statement
02 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 2 September 2020
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 July 2017
10 Aug 2017 PSC01 Notification of James Berry as a person with significant control on 1 June 2016
10 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
18 Dec 2016 AA Total exemption full accounts made up to 31 July 2016
21 Nov 2016 AD01 Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016