LEAD2B LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

01/02/251 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/02/2410 February 2024 Micro company accounts made up to 2023-07-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Micro company accounts made up to 2020-07-31

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 Compulsory strike-off action has been discontinued

View Document

31/10/1731 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIGI LISTORTI

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

24/10/1724 October 2017 First Gazette notice for compulsory strike-off

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI LISTORTI / 05/08/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY CORPTRUST (UK) LIMITED

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR LUIGI LISTORTI

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO MOSELLO

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/08/1225 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD

View Document

20/09/1120 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 ADOPT MEM AND ARTS 14/06/2010

View Document

16/08/1016 August 2010 13/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED EASYTAX CONSULTING SERVICE LTD CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 CHANGE OF NAME 08/04/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR FABRIZIO MOSELLO

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 411 - 421 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0TH ENGLAND

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

07/04/107 April 2010 CORPORATE SECRETARY APPOINTED CORPTRUST (UK) LIMITED

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 5 PERCY STREET OFFICE 5 LONDON W1T 1DG

View Document

31/07/0931 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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