Advanced company searchLink opens in new window

LEADFLOW LIMITED

Company number 11596612

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2024 DS01 Application to strike the company off the register
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
23 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2022 SH08 Change of share class name or designation
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2019 SH08 Change of share class name or designation
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 100