LEADGEN LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 APPLICATION FOR STRIKING-OFF

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM UNIT F4 CHAMPIONS YARD CAUSEWAYHEAD PENZANCE CORNWALL TR18 2TA UK

View Document

17/12/0917 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GARDNER / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GILMOUR / 16/12/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN CHEW

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT G, ST ERTH INDUSTRIAL ESTATE, HAYLE CORNWALL TR27 6LP

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 REGENTS BUILDING VOUNDERVOUR LANE PENZANCE CORNWALL TR18 4BE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/10/024 October 2002 COMPANY NAME CHANGED GIFTS BY POST LIMITED CERTIFICATE ISSUED ON 04/10/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: G OFFICE CHANGED 03/10/02 55 MORRAB ROAD PENZANCE CORNWALL TR18 4EX

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0120 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 11/11/98; CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/12/9610 December 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED

View Document

11/11/9411 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9411 November 1994 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