Heath
Wakefield
WF1 5SN
Secretary Name | Mrs Danielle Louise Anderton |
---|---|
Status | Current |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Holly Cottages Heath Wakefield WF1 5SN |
Website | theleadsupply.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 566339 |
Telephone region | Wakefield |
Registered Address | Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
16 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
16 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
6 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 November 2014 | Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 3 November 2014 (1 page) |
2 April 2014 | Registered office address changed from 1 Holly Cottages Heath Wakefield WF1 5SN England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 1 Holly Cottages Heath Wakefield WF1 5SN England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 1 Holly Cottages Heath Wakefield WF1 5SN England on 2 April 2014 (1 page) |
26 February 2014 | Secretary's details changed for Mrs Danielle Anderton on 26 February 2014 (1 page) |
26 February 2014 | Secretary's details changed for Mrs Danielle Anderton on 26 February 2014 (1 page) |
20 February 2014 | Company name changed lead supply LTD\certificate issued on 20/02/14
|
20 February 2014 | Company name changed lead supply LTD\certificate issued on 20/02/14
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|