LEADZOOM LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Micro company accounts made up to 2024-09-30 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 26/02/2526 February 2025 | Cessation of Stephen Peter Gorry as a person with significant control on 2025-01-21 |
| 26/02/2526 February 2025 | Notification of Bnw Properties Ltd as a person with significant control on 2025-01-21 |
| 26/02/2526 February 2025 | Cessation of Alan Benjamin Riddoch as a person with significant control on 2025-01-21 |
| 25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-01-21 |
| 28/01/2528 January 2025 | Termination of appointment of Alan Benjamin Riddoch as a director on 2025-01-21 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 18/06/2418 June 2024 | Micro company accounts made up to 2023-09-30 |
| 15/12/2315 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/11/2330 November 2023 | Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2023-11-30 |
| 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 |
| 30/11/2330 November 2023 | Director's details changed for Mr Alan Benjamin Riddoch on 2023-11-30 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-15 with updates |
| 19/10/2319 October 2023 | Director's details changed for Mr Alan Benjamin Riddoch on 2023-10-19 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Registration of charge 125362510001, created on 2021-12-13 |
| 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 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 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 |
| 26/03/2026 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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