Bury
Lancashire
BL9 0DN
Secretary Name | Mr Mark Philip Simpkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(same day as company formation) |
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(10 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(12 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 |
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 |
1 at £1 | Leadx Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 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 |
3 July 2023 | Change of details for Leadx Holdings Limited as a person with significant control on 2 July 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
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 | Director's details changed for Mr Mark Philip Simpkins on 2 July 2023 (2 pages) |
28 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
2 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 2 July 2022 with updates (4 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
7 January 2021 | Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ United Kingdom to Hamilton House Church Street Altrincham Greater Manchester WA14 4DR on 7 January 2021 (1 page) |
27 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
6 April 2020 | Accounts for a dormant 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) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 October 2018 | Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Ms Helen Mary Dwyer on 1 October 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 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 Lynnfield House, Church Street Altrincham Cheshire WA14 4DZ to Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 10 April 2018 (1 page) |
14 March 2018 | Registration of charge 062993170002, created on 28 February 2018 (33 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 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 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 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 | Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 pages) |
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 2 July 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 | Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 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) |
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) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 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 | 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) |
10 November 2009 | Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
8 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
15 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
2 July 2007 | Incorporation (17 pages) |
2 July 2007 | Incorporation (17 pages) |