Advanced company searchLink opens in new window

UK LEADTECH LTD

Company number 08282024

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)
18 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
23 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
08 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
09 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 30 December 2019
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
23 Apr 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
02 Oct 2019 CH01 Director's details changed for Mr Elliott Jake Green on 2 October 2019
30 Sep 2019 CH01 Director's details changed for Mr Elliott Jake Green on 30 September 2019
19 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
11 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 86 3rd Floor Paul Street London EC2A 4NE England to 86 3rd Floor Paul Street London EC2A 4NE on 19 February 2019
12 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
20 Feb 2018 PSC01 Notification of Elliott Green as a person with significant control on 10 February 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
16 Jan 2018 AP01 Appointment of Mr Elliott Jake Green as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Miguel De Freitas as a director on 15 January 2018
15 Jan 2018 PSC07 Cessation of Nicholas Michael Smith as a person with significant control on 10 October 2017
13 Oct 2017 TM01 Termination of appointment of Nicholas Michael Smith as a director on 13 October 2017
10 Oct 2017 AP01 Appointment of Mr Miguel De Freitas as a director on 10 October 2017
18 Sep 2017 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to 86 3rd Floor Paul Street London EC2A 4NE on 18 September 2017