Company NameAlead Limited
DirectorsJeremy Mark Green and Anna Margot Gertrud Fleisch
Company StatusActive
Company Number08781746
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Previous NameThink German Internships Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMrs Anna Margot Gertrud Fleisch
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed23 April 2018(4 years, 5 months after company formation)
Appointment Duration6 years
RoleRetired Barrister
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Jeremy Mark Green
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

22 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
22 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
26 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 October 2019Cessation of Anna Margot Gertrud Fleisch as a person with significant control on 20 February 2018 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
18 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
3 May 2018Registered office address changed from 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 3 May 2018 (1 page)
23 April 2018Appointment of Mrs Anna Margot Gertrud Fleisch as a director on 23 April 2018 (2 pages)
19 March 2018Change of share class name or designation (2 pages)
19 March 2018Particulars of variation of rights attached to shares (2 pages)
15 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
6 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 20
(3 pages)
16 December 2015Director's details changed for Mr Jeremy Mark Green on 1 October 2015 (2 pages)
16 December 2015Director's details changed for Mr Jeremy Mark Green on 1 October 2015 (2 pages)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 20
(3 pages)
12 March 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
12 March 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
10 March 2015Registered office address changed from C/O Dwf Llp 2Nd Floor Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom to 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O Dwf Llp 2Nd Floor Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom to 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA on 10 March 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(14 pages)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(14 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed think german internships LIMITED\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-08-19
(2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed think german internships LIMITED\certificate issued on 31/08/14 (2 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 10
(20 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 10
(20 pages)