Company NameInstalead Limited
DirectorsGuy Robert Hubble and Christopher Andrew Regan
Company StatusActive
Company Number04251309
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Previous NameMarplace (Number 538) Limited

Business Activity

Section CManufacturing
SIC 2743Lead, zinc and tin production
SIC 24430Lead, zinc and tin production

Directors

Director NameMr Guy Robert Hubble
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Altrincham Road
Wilmslow
Cheshire
SK9 5NG
Director NameMr Christopher Andrew Regan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Secretary NameMr Christopher Andrew Regan
StatusCurrent
Appointed12 July 2019(18 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameDavid Rabone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(3 weeks, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiffany House
1 Middlecroft Road
Tibberton
Shropshire
TF10 8LL
Director NameStephen John Clough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(3 weeks, 4 days after company formation)
Appointment Duration17 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
East Downs Road, Bowdon
Altrincham
WA14 2LQ
Secretary NameStephen John Clough
NationalityBritish
StatusResigned
Appointed06 August 2001(3 weeks, 4 days after company formation)
Appointment Duration17 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegalead Limited Columbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Regalead LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

3 October 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
1 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Stephen John Clough as a secretary on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Christopher Andrew Regan as a secretary on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Stephen John Clough as a director on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Christopher Andrew Regan as a director on 17 June 2019 (2 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 December 2015Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
3 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 July 2011Director's details changed for Guy Hubble on 1 April 2011 (3 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Guy Hubble on 1 April 2011 (3 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Guy Hubble on 1 April 2011 (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 January 2011Termination of appointment of David Rabone as a director (1 page)
20 January 2011Termination of appointment of David Rabone as a director (1 page)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 August 2008Return made up to 12/07/08; full list of members (4 pages)
29 August 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 September 2007Return made up to 12/07/07; full list of members (2 pages)
4 September 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
8 August 2006Return made up to 12/07/06; full list of members (2 pages)
8 August 2006Return made up to 12/07/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 12/07/05; full list of members (2 pages)
14 September 2005Return made up to 12/07/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
30 August 2003Return made up to 12/07/03; full list of members (7 pages)
30 August 2003Return made up to 12/07/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
3 March 2003Return made up to 12/07/02; full list of members (7 pages)
3 March 2003Return made up to 12/07/02; full list of members (7 pages)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
4 December 2002Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page)
4 December 2002Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
14 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 August 2001Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page)
14 August 2001Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page)
9 August 2001Company name changed marplace (number 538) LIMITED\certificate issued on 09/08/01 (2 pages)
9 August 2001Company name changed marplace (number 538) LIMITED\certificate issued on 09/08/01 (2 pages)
12 July 2001Incorporation (24 pages)
12 July 2001Incorporation (24 pages)