POOCH AND LEAD SERVICE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewVoluntary strike-off action has been suspended

View Document

14/08/2514 August 2025 NewVoluntary strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of Adebowale Falade-Olowe as a director on 2023-12-10

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

14/11/2114 November 2021 Registered office address changed from 73 Whellock Road London W4 1DY United Kingdom to 29B Hornton Street London W8 7NR on 2021-11-14

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MR ADEBOWALE FALADE-OLOWE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM PO BOX W3 7FJ FLAT 97 NAPIER HOUSE BROMYARD AVENUE LONDON W3 7FJ ENGLAND

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM FLAT 235 BROMYARD HOUSE BROMYARD AVENUE LONDON W3 7BN UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

11/11/1611 November 2016 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