LEAD FORENSICS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

17/05/2417 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/09/169 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015

View Document

08/07/158 July 2015 SUB DIVISION OF SHARES 29/04/2015

View Document

08/07/158 July 2015 SUB-DIVISION 29/04/15

View Document

08/07/158 July 2015 29/04/15 STATEMENT OF CAPITAL GBP 1100

View Document

08/07/158 July 2015 ADOPT ARTICLES 29/04/2014

View Document

08/07/158 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED DAVID JACKSON

View Document

27/09/1327 September 2013 ALTER ARTICLES 01/07/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSSLAND BRAITHWAITE / 14/02/2013

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ALAN YONGE

View Document

24/02/1224 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/08/1115 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 110.00

View Document

08/08/118 August 2011 COMPANY BUSINESS 20/07/2011

View Document

29/03/1129 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM KOMODO COURT QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE PO3 5QP ENGLAND

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED WEB FORENSICS LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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