Company NameThe Lead Supply Ltd
DirectorTimothy Philip Anderton
Company StatusActive
Company Number08891073
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Previous NameLead Supply Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Philip Anderton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Cottages
Heath
Wakefield
WF1 5SN
Secretary NameMrs Danielle Louise Anderton
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Holly Cottages
Heath
Wakefield
WF1 5SN

Contact

Websitetheleadsupply.co.uk
Email address[email protected]
Telephone01924 566339
Telephone regionWakefield

Location

Registered AddressLangham House
148 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

16 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
16 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
6 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
3 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from 1 Holly Cottages Heath Wakefield WF1 5SN England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 1 Holly Cottages Heath Wakefield WF1 5SN England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 1 Holly Cottages Heath Wakefield WF1 5SN England on 2 April 2014 (1 page)
26 February 2014Secretary's details changed for Mrs Danielle Anderton on 26 February 2014 (1 page)
26 February 2014Secretary's details changed for Mrs Danielle Anderton on 26 February 2014 (1 page)
20 February 2014Company name changed lead supply LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed lead supply LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(25 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(25 pages)