LEADCUBE MEDIA LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIER / 01/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 1-12 CLERE STREET TECH HUB SHOREDITCH LONDON EC2A 4LJ

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIER / 01/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

05/11/195 November 2019 COMPANY NAME CHANGED LEADCUBE LIMITED CERTIFICATE ISSUED ON 05/11/19

View Document

24/10/1924 October 2019 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