LEADFIX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Notification of Lily Cunningham as a person with significant control on 2022-04-06

View Document

01/02/231 February 2023 Change of details for Mr Damien Heaton as a person with significant control on 2022-04-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-02-18

View Document

18/11/2118 November 2021 Change of details for Mr Damien Heaton as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Cessation of Lily Cunningham as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CURREXT FROM 31/07/2020 TO 31/10/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN SUPPLY

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR STEPHEN JOHN PRITCHARD

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MARTIN LIAM SUPPLY

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR STEVEN JAMES SMITH

View Document

05/07/195 July 2019 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