LEADZOOM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

26/02/2526 February 2025 Cessation of Stephen Peter Gorry as a person with significant control on 2025-01-21

View Document

26/02/2526 February 2025 Notification of Bnw Properties Ltd as a person with significant control on 2025-01-21

View Document

26/02/2526 February 2025 Cessation of Alan Benjamin Riddoch as a person with significant control on 2025-01-21

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

28/01/2528 January 2025 Termination of appointment of Alan Benjamin Riddoch as a director on 2025-01-21

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/11/2330 November 2023 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Alan Benjamin Riddoch on 2023-11-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Alan Benjamin Riddoch on 2023-10-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Registration of charge 125362510001, created on 2021-12-13

View Document

01/11/211 November 2021 Registered office address changed from Office 10 12 Jordan Street Liverpool L1 0BP England to Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 2021-11-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 Registered office address changed from , C/O Tussies 34 Market Street, Atherton, Manchester, M46 0DG, England to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2020-10-08

View Document

26/03/2026 March 2020 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