Advanced company searchLink opens in new window

THE LEAD CENTRE LTD

Company number 07907292

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)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 L64.07 Completion of winding up
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
16 Apr 2018 PSC01 Notification of Raymond Harrington as a person with significant control on 6 April 2017
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
31 Jan 2018 COCOMP Order of court to wind up
17 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 2,310.00
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AD01 Registered office address changed from C/O R Harrington 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 14 July 2016
11 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AD01 Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to C/O R Harrington 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 28 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2014
14 Apr 2015 CH01 Director's details changed for Mr Raymond Harrington on 29 March 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
14 Apr 2015 CH03 Secretary's details changed for Ray Harrington on 29 March 2015
14 Apr 2015 CH01 Director's details changed for Mr Raymond Harrington on 29 March 2015
07 Apr 2015 AD01 Registered office address changed from , C/O R Harrington, 4 Carlinwark Drive, Camberley, Surrey, GU15 3TX, England to 27 Broad Street Wokingham Berkshire RG40 1AU on 7 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014