Advanced company searchLink opens in new window

THE LEAD SUPPLY LTD

Company number 08891073

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 July 2021
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
26 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 July 2015
06 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
03 Nov 2014 AD01 Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 3 November 2014
02 Apr 2014 AD01 Registered office address changed from 1 Holly Cottages Heath Wakefield WF1 5SN England on 2 April 2014
26 Feb 2014 CH03 Secretary's details changed for Mrs Danielle Anderton on 26 February 2014
20 Feb 2014 CERTNM Company name changed lead supply LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100