LEADFLOW CONSULTING LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 | Application to strike the company off the register |
05/02/255 February 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/08/2410 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
04/01/244 January 2024 | Registered office address changed from Suite 1 Aquilam House Darklake View Estover Plymouth PL6 7TL England to Aston House Trethowel St. Austell PL25 5RR on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
04/02/234 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/10/2216 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/01/2123 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/11/2014 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
06/03/196 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/06/1825 June 2018 | COMPANY NAME CHANGED 7PARROTS MEDIA LTD CERTIFICATE ISSUED ON 25/06/18 |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN STEPHEN GLASS / 10/01/2018 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR HAYDEN STEPHEN GLASS / 10/01/2018 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDEN STEPHEN GLASS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1612 December 2016 | 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