Bury
Lancashire
BL9 0DN
Secretary Name | Mr Mark Philip Simpkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury Lancashire BL9 0DN |
Director Name | Ms Helen Mary Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham Greater Manchester WA14 4DR |
Director Name | Mr Mark Philip Simpkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham Greater Manchester WA14 4DR |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Secretary Name | Mr Timothy Andrew Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Lodge Lane Dutton Cheshire WA4 4HP |
Director Name | The Marquis Of Granville Huntly |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Aboyne Castle Aboyne Aberdeenshire AB34 5JP Scotland |
Director Name | Ms Helen Mary Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2007) |
Role | Operations |
Country of Residence | England |
Correspondence Address | The Coach House Lodge Lane Dutton Warrington Cheshire WA4 4HP |
Director Name | Mr Mark Philip Simpkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Website | leadx.com |
---|---|
Email address | [email protected] |
Telephone | 08448714300 |
Telephone region | Unknown |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
65.5k at £1 | Leadx Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £836,958 |
Gross Profit | £408,789 |
Net Worth | £885,965 |
Cash | £82,809 |
Current Liabilities | £5,630 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 February 2018 | Delivered on: 14 March 2018 Persons entitled: Gerald Epstein Richard Barlow Mark Philip Simpkins Classification: A registered charge Outstanding |
---|---|
13 May 2011 | Delivered on: 21 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2008 | Delivered on: 15 April 2008 Persons entitled: Lombard Technology Services Limited Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10316912 161512 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
3 July 2023 | Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to The Exchange 5 Bank Street Bury BL9 0DN on 3 July 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
31 March 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
11 August 2022 | Change of details for Leadx Holdings Limited as a person with significant control on 31 July 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
28 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
6 July 2021 | Director's details changed for Mr Mark Philip Simpkins on 29 June 2021 (2 pages) |
28 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
4 June 2021 | Satisfaction of charge 1 in full (1 page) |
4 June 2021 | Satisfaction of charge 054941520003 in full (1 page) |
4 June 2021 | Satisfaction of charge 2 in full (1 page) |
19 January 2021 | Registered office address changed from 1st Foor Lynnfield House Church Street Altrincham Cheshire WA14 4DZ United Kingdom to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 19 January 2021 (1 page) |
27 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
12 June 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
27 March 2020 | Appointment of Mr Mark Philip Simpkins as a director on 11 March 2020 (2 pages) |
27 March 2020 | Notification of Leadx Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 March 2020 | Cessation of Timothy Andrew Berry as a person with significant control on 11 March 2020 (1 page) |
27 March 2020 | Cessation of Mark Philip Simpkins as a person with significant control on 11 March 2020 (1 page) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
22 March 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
5 October 2018 | Change of details for Mr Timothy Andrew Berry as a person with significant control on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Ms Helen Mary Dwyer on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
11 April 2018 | Appointment of Ms Helen Mary Dwyer as a director on 18 March 2018 (2 pages) |
10 April 2018 | Registered office address changed from 1st Floor Lynnfield House Church Street Altrincham Cheshire WA14 4DZ to 1st Foor Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 10 April 2018 (1 page) |
10 April 2018 | Change of details for Mr Mark Philip Simpkins as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Timonthy Berry as a person with significant control on 10 April 2018 (2 pages) |
14 March 2018 | Registration of charge 054941520003, created on 28 February 2018 (33 pages) |
9 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
3 January 2018 | Change of details for Mr Mark Philip Simpkins as a person with significant control on 21 December 2017 (2 pages) |
6 July 2017 | Notification of Mark Philip Simpkins as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Mark Philip Simpkins as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Timonthy Berry as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Timonthy Berry as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
12 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
11 August 2016 | Statement by Directors (1 page) |
11 August 2016 | Statement by Directors (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
11 August 2016 | Solvency Statement dated 28/07/16 (1 page) |
11 August 2016 | Solvency Statement dated 28/07/16 (1 page) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 July 2015 | Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2010 | Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Timothy Andrew Berry on 21 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Timothy Andrew Berry on 21 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 February 2009 | Accounting reference date extended from 28/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
8 February 2009 | Accounting reference date extended from 28/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
30 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
4 September 2007 | Return made up to 29/06/07; full list of members (4 pages) |
4 September 2007 | Return made up to 29/06/07; full list of members (4 pages) |
22 August 2007 | Ad 26/09/05-26/09/05 £ si [email protected]=2500 (1 page) |
22 August 2007 | Ad 26/09/05-26/09/05 £ si [email protected]=2500 (1 page) |
22 August 2007 | Ad 01/06/07-01/06/07 £ si [email protected]=7280 £ ic 64470/71750 (1 page) |
22 August 2007 | Ad 01/06/07-01/06/07 £ si [email protected]=7280 £ ic 64470/71750 (1 page) |
22 August 2007 | Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 55735/64470 (2 pages) |
22 August 2007 | Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 55735/64470 (2 pages) |
7 June 2007 | Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 47000/55735 (2 pages) |
7 June 2007 | Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 47000/55735 (2 pages) |
24 May 2007 | £ nc 50000/100000 31/03/07 (2 pages) |
24 May 2007 | £ nc 50000/100000 31/03/07 (2 pages) |
6 March 2007 | Accounting reference date extended from 30/06/06 to 28/12/06 (1 page) |
6 March 2007 | Accounting reference date extended from 30/06/06 to 28/12/06 (1 page) |
7 February 2007 | Ad 17/10/06-31/12/06 £ si [email protected]=500 £ ic 46500/47000 (1 page) |
7 February 2007 | Ad 17/10/06-31/12/06 £ si [email protected]=500 £ ic 46500/47000 (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
26 June 2006 | Ad 26/09/05--------- £ si 2500@1=2500 £ ic 46500/49000 (1 page) |
26 June 2006 | Ad 26/09/05--------- £ si 2500@1=2500 £ ic 46500/49000 (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 2 parklands, devisdale road bowdon altrincham cheshire WA14 2AT (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 2 parklands, devisdale road bowdon altrincham cheshire WA14 2AT (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
23 January 2006 | Ad 06/01/06--------- £ si 4250@1=4250 £ ic 42250/46500 (2 pages) |
23 January 2006 | Ad 06/01/06--------- £ si 4250@1=4250 £ ic 42250/46500 (2 pages) |
26 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
26 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
26 October 2005 | Ad 26/09/05-26/09/05 £ si 42150@1=42150 £ ic 100/42250 (3 pages) |
26 October 2005 | Ad 26/09/05-26/09/05 £ si 42150@1=42150 £ ic 100/42250 (3 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
12 September 2005 | Director's particulars changed (2 pages) |
12 September 2005 | Director's particulars changed (2 pages) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Incorporation (14 pages) |
29 June 2005 | Incorporation (14 pages) |