Advanced company searchLink opens in new window

HOME LEAD GEN LIMITED

Company number 11066391

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)
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
19 Oct 2022 AD01 Registered office address changed from 72 Paris Street Exeter Devon EX1 2JY England to Magdalen House Magdalen Road Exeter EX2 4TE on 19 October 2022
04 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
11 Nov 2021 TM01 Termination of appointment of Harry William Jones as a director on 31 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Jan 2021 AD01 Registered office address changed from Rollsbridge House Ide Exeter Devon EX2 9QU United Kingdom to 72 Paris Street Exeter Devon EX1 2JY on 29 January 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
22 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
22 Feb 2020 TM01 Termination of appointment of Ryan Norris as a director on 22 February 2020
12 Feb 2020 PSC04 Change of details for Mr Harry John Martin Booz as a person with significant control on 18 November 2019
12 Feb 2020 PSC04 Change of details for Mr Harry John Martin Booz as a person with significant control on 18 November 2019
11 Feb 2020 PSC04 Change of details for Mr Harry John Martin Booz as a person with significant control on 18 November 2019
18 Nov 2019 AP01 Appointment of Mr Ryan Norris as a director on 18 November 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
18 Nov 2019 TM01 Termination of appointment of Tobias Julian Blatchford-Tagg as a director on 14 November 2019
05 Nov 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
22 Nov 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted