LEAD GENERATION GROUP HOLDINGS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-04-26 with updates

View Document

15/05/2515 May 2025 Termination of appointment of Hugh Michael Tinsley as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Richard Alexander Jones as a director on 2025-05-15

View Document

09/04/259 April 2025 Sub-division of shares on 2025-04-03

View Document

09/04/259 April 2025 Resolutions

View Document

03/03/253 March 2025 Director's details changed for Mr George Lewis Bradbury Robinson on 2025-03-01

View Document

03/03/253 March 2025 Director's details changed for Mr Richard Alexander Jones on 2025-03-01

View Document

03/03/253 March 2025 Director's details changed for Mr Hugh Michael Tinsley on 2025-03-01

View Document

03/03/253 March 2025 Change of details for Glbr Holdings Limited as a person with significant control on 2025-03-01

View Document

26/02/2526 February 2025 Registered office address changed from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2025-02-26

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

12/04/2412 April 2024 Change of details for Glbr Holdings Limited as a person with significant control on 2024-04-12

View Document

19/03/2419 March 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 2024-03-19

View Document

13/02/2413 February 2024 Registered office address changed from James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Director's details changed for Mr George Lewis Bradbury Robinson on 2023-11-08

View Document

30/10/2330 October 2023 Notification of Glbr Holdings Limited as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Cessation of George Lewis Bradbury Robinson as a person with significant control on 2023-10-27

View Document

25/09/2325 September 2023 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD on 2023-09-25

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr George Lewis Bradbury Robinson as a person with significant control on 2023-04-26

View Document

18/05/2318 May 2023 Director's details changed for Mr George Lewis Bradbury Robinson on 2023-04-26

View Document

18/05/2318 May 2023 Director's details changed for Mr Hugh Michael Tinsley on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr George Lewis Bradbury Robinson on 2023-04-26

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Mr Richard Alexander Jones on 2023-05-18

View Document

22/03/2322 March 2023 Director's details changed for Mr Hugh Michael Tinsley on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr George Lewis Bradbury Robinson on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Richard Alexander Jones on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

02/04/222 April 2022 Resolutions

View Document

14/12/2114 December 2021 Incorporation

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