LEAD SEAL LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Statement of company's objects

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

22/10/2122 October 2021 Notification of Dean Lloyd Mcdonald as a person with significant control on 2018-07-01

View Document

25/09/2125 September 2021 Director's details changed for Mr Lloyd Alan Macdonald on 2020-08-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/01/2116 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ALAN MACDONALD / 12/03/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LLOYD MCDONALD / 10/03/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LLOYD MCDONALD / 10/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ALAN MACDONALD / 10/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE SUSSEX BN3 2AH

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 35 BROWNLEAF ROAD WOODINGDEAN BRIGHTON EAST SUSSEX BN2 6LD

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/03/9721 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information