LEADS EVERY DAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Notification of Roberta Rose Everitt-Witts as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Cessation of Paul Philip Witts as a person with significant control on 2025-04-07

View Document

10/04/2510 April 2025 Notification of Jamie Alan Stroulger as a person with significant control on 2025-04-07

View Document

05/03/255 March 2025 Termination of appointment of Helen Louise Russell as a director on 2025-03-05

View Document

21/02/2521 February 2025 Appointment of Miss Roberta Rose Everitt-Witts as a director on 2025-02-20

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Appointment of Mr Max Young as a director on 2025-01-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/05/2429 May 2024 Change of details for Mr Paul Philip Witts as a person with significant control on 2023-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

04/04/234 April 2023 Termination of appointment of Paul Philip Witts as a director on 2023-04-04

View Document

03/04/233 April 2023 Director's details changed for Jamie Alan Stroulger on 2023-03-31

View Document

03/04/233 April 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

04/01/234 January 2023 Appointment of Jamie Alan Stroulger as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Helen Louise Russell as a director on 2023-01-01

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Director's details changed for Mr Paul Philip Witts on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from The Management Suite 4-6 Hackett Way Fareham Hampshire PO14 1AJ to East Wing, Ground Floor Cams Hall Cams Hill Fareham Hampshire PO16 8AB on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Paul Philip Witts as a person with significant control on 2021-08-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083813180001

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WITTS / 30/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP WITTS / 30/10/2019

View Document

28/06/1928 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WITTS / 30/01/2013

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERTS / 07/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 31/01/15 STATEMENT OF CAPITAL GBP 300

View Document

23/10/1523 October 2015 31/01/15 STATEMENT OF CAPITAL GBP 300

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE MANAGEMENT SUITE THE MANAGEMENT SUITE 4-6 HACKETT WAY FAREHAM HAMPSHIRE PO14 1AJ ENGLAND

View Document

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR KEVIN ROBERTS

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information