LEAD MANAGEMENT NORTH LTD

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MATHER

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON MATHER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 CESSATION OF MARK STEPHEN DALTON AS A PSC

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 4 ST. JOHNS COURT RAMSBOTTOM BURY BL0 9BB ENGLAND

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DALTON

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM FERNHILLS BUSINESS CENTRE TODD STREET BURY LANCASHIRE BL9 5BJ ENGLAND

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM TOPLEY HOUSE OFFICE 6, 2ND FLOOR 52 WASH LANE BURY LANCASHIRE BL9 6AS

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY FORD

View Document

23/09/1523 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM EUROPA HOUSE BARCROFT STREET BURY LANCASHIRE BL9 5BT ENGLAND

View Document

14/08/1314 August 2013 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