Advanced company searchLink opens in new window

LEADS GENIE LTD

Company number 08525368

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
27 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014 CH03 Secretary's details changed for Radaam Thirlway on 13 May 2014
27 May 2014 CH01 Director's details changed for Mr Radaam Thirlway on 13 May 2014
27 May 2014 AD01 Registered office address changed from C/O Whitesides Ca 7 Feast Field Horsforth Leeds LS18 4TJ England on 27 May 2014
19 Nov 2013 AD01 Registered office address changed from Forsyth House 117 the Headrow Leeds LS1 5JW England on 19 November 2013
23 Oct 2013 AA01 Current accounting period extended from 31 May 2014 to 31 July 2014
19 Sep 2013 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 19 September 2013
19 Sep 2013 CH01 Director's details changed for Mr Radaam Thirlway on 15 August 2013
19 Sep 2013 TM01 Termination of appointment of Nathan Stephen Hill-Haimes as a director on 28 August 2013
13 May 2013 NEWINC Incorporation