Company NameLeads 2 Trade Limited
Company StatusActive
Company Number05987279
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Anthony Paul Keary
NationalityBritish
StatusCurrent
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Warwick Road
Heaton Moor
Stockport
Gtr Manchester
SK4 4LY
Director NameJohn David Cohen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 year, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA18 The Embankment Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Andrew Michael Royle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 year, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA18 The Embankment Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Sam Threlfall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(7 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA18 The Embankment Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Alan Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA18 The Embankment Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Tony Wallwork
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2RX
Director NameMr Anthony Paul Keary
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Tony Wallwork
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Secretary NameMr Tony Wallwork
StatusResigned
Appointed23 November 2014(8 years after company formation)
Appointment Duration1 year (resigned 22 December 2015)
RoleCompany Director
Correspondence Address15-16 The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN

Contact

Websiteleads2trade.co.uk
Email address[email protected]
Telephone0800 0213211
Telephone regionFreephone

Location

Registered AddressA18 The Embankment Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

78 at £1Alan Gray
5.95%
Ordinary
358 at £1John Cohen
27.29%
Ordinary
312 at £1Samuel Threlfall
23.78%
Ordinary
189 at £1Tony Keary
14.41%
Ordinary
189 at £1Tony Wallwork
14.41%
Ordinary
186 at £1Andy Royle
14.18%
Ordinary

Financials

Year2014
Net Worth-£631,196
Cash£4,034
Current Liabilities£774,808

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

17 December 2018Delivered on: 20 December 2018
Persons entitled: Thincats Participations Limited

Classification: A registered charge
Particulars: All land, buildings, fixtures and fittings, cash, book debts, shares, goodwill, uncalled capital and trademarks owned by the company.
Outstanding
30 June 2008Delivered on: 5 July 2008
Persons entitled: 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

Filing History

8 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 June 2023Termination of appointment of Anthony Paul Keary as a secretary on 7 November 2022 (1 page)
5 May 2023Satisfaction of charge 059872790002 in full (4 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
28 February 2023Termination of appointment of Sam Threlfall as a director on 22 February 2023 (1 page)
27 February 2023Change of details for Mr John David Cohen as a person with significant control on 27 February 2023 (2 pages)
27 February 2023Director's details changed for Mr Sam Threlfall on 27 February 2023 (2 pages)
27 February 2023Director's details changed for John David Cohen on 27 February 2023 (2 pages)
8 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
7 November 2022Director's details changed for Mr Andrew Michael Royle on 3 November 2022 (2 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
14 April 2022Change of details for Mr John David Cohen as a person with significant control on 6 April 2016 (2 pages)
28 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 March 2022Memorandum and Articles of Association (29 pages)
28 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
24 June 2021Appointment of Mr Alan Gray as a director on 24 June 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 August 2020Change of details for Mr John David Cohen as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for John David Cohen on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Sam Threlfall on 4 August 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 June 2020Registered office address changed from A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN England to A18 the Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 29 June 2020 (1 page)
29 June 2020Director's details changed for Mr Andrew Royle on 29 June 2020 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 December 2018Registration of charge 059872790002, created on 17 December 2018 (33 pages)
21 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
10 October 2018Satisfaction of charge 1 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 November 2017Registered office address changed from 15-16 the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN to A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 15-16 the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN to A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN on 9 November 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Termination of appointment of Tony Wallwork as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Tony Wallwork as a secretary on 22 December 2015 (1 page)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,312
(7 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,312
(7 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,312
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Termination of appointment of Tony Wallwork as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Tony Wallwork as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Tony Wallwork as a secretary on 23 November 2014 (2 pages)
21 April 2015Termination of appointment of Anthony Paul Keary as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Anthony Paul Keary as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Tony Wallwork as a secretary on 23 November 2014 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,312
(8 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,312
(8 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,312
(8 pages)
4 November 2014Appointment of Mr Anthony Paul Keary as a director on 1 January 2014 (2 pages)
4 November 2014Appointment of Mr Tony Wallwork as a director on 1 January 2014 (2 pages)
4 November 2014Appointment of Mr Tony Wallwork as a director on 1 January 2014 (2 pages)
4 November 2014Appointment of Mr Tony Wallwork as a director on 1 January 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Paul Keary as a director on 1 January 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Paul Keary as a director on 1 January 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Appointment of Samuel Threlfall as a director (3 pages)
23 June 2014Appointment of Samuel Threlfall as a director (3 pages)
9 June 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,312
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,312
(4 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
24 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
24 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for John Cohen on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Andrew Royle on 1 October 2009 (2 pages)
15 December 2009Director's details changed for John Cohen on 1 October 2009 (2 pages)
15 December 2009Director's details changed for John Cohen on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Andrew Royle on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Andrew Royle on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Termination of appointment of Anthony Keary as a director (1 page)
30 October 2009Termination of appointment of Tony Wallwork as a director (1 page)
30 October 2009Termination of appointment of Anthony Keary as a director (1 page)
30 October 2009Termination of appointment of Tony Wallwork as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 March 2009Director appointed john cohen (2 pages)
5 March 2009Director appointed andrew royle (2 pages)
5 March 2009Director appointed john cohen (2 pages)
5 March 2009Director appointed andrew royle (2 pages)
18 February 2009Return made up to 02/11/08; full list of members (5 pages)
18 February 2009Return made up to 02/11/08; full list of members (5 pages)
29 December 2008Gbp nc 2000/1800\03/04/08 (1 page)
29 December 2008Gbp nc 2000/1800\03/04/08 (1 page)
27 December 2008Ad 04/04/08\gbp si 767@1=767\gbp ic 1000/1767\ (3 pages)
27 December 2008Nc inc already adjusted 04/04/08 (1 page)
27 December 2008Nc inc already adjusted 04/04/08 (1 page)
27 December 2008Ad 04/04/08\gbp si 767@1=767\gbp ic 1000/1767\ (3 pages)
27 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Return made up to 02/11/07; full list of members (7 pages)
17 April 2008Return made up to 02/11/07; full list of members (7 pages)
2 November 2006Incorporation (15 pages)
2 November 2006Incorporation (15 pages)