THE LEAD GENERATION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Taxassist Accountants 2 a Cope Road Banbury Oxfordshire OX16 2EH England to First Floor, Beaumont House Beaumont Road Banbury OX16 1RH on 2025-04-30

View Document

11/03/2511 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Director's details changed for Mr Frederick David Hughes on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mrs Lisa Denise Hughes as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr Frederick David Hughes as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

19/01/2219 January 2022 Director's details changed for Mrs Lisa Denise Hughes on 2022-01-19

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK DAVID HUGHES

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LISA DENISE HUGHES / 16/02/2021

View Document

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

View Accounts

28/02/2028 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM VIRGINIA HOUSE 56 WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS B92 7HX

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FILEWOOD / 10/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA DENISE FILEWOOD / 10/07/2019

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR FREDERICK DAVID HUGHES

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED LDF TELESALES LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA DENISE FILEWOOD / 27/01/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FILEWOOD / 27/01/2018

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FILEWOOD

View Document

23/03/1623 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

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

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company