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 | Mr Mark Philip Simpkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Finance 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 | 11 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 | Ms Helen Mary Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 19 December 2007) |
Role | Operations |
Country of Residence | England |
Correspondence Address | The Coach House Lodge Lane Dutton Warrington Cheshire WA4 4HP |
Director Name | Mr Richard Barlow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury Lancashire BL9 0DN |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 March 2018) |
Role | Chartered Accounant |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury Lancashire BL9 0DN |
Website | leadx.com |
---|---|
Telephone | 07 788818979 |
Telephone region | Mobile |
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 |
6.7k at £1 | Robert Issacs 8.24% Ordinary |
---|---|
6.8k at £1 | Tim Berry 8.24% Ordinary |
2.5k at £1 | Granville Huntley 3.05% Ordinary |
2.5k at £1 | Mark Philip Simpkins 3.05% Ordinary |
2.5k at £1 | Richard Barlow 3.05% Ordinary |
21.2k at £1 | Gerald Epstein 25.92% Ordinary |
16.4k at £1 | European Founders Fund Beteiligungs Gmbh & Co 20.00% Preference |
13.1k at £1 | Graham White 16.00% Ordinary |
8.2k at £1 | European Founders Fund Beteiligungs Gmbh & Co 10.00% Ordinary |
1.5k at £1 | Andrew Leitch 1.83% Ordinary |
500 at £1 | Henry Knapman 0.61% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,739,047 |
Gross Profit | £19,063,279 |
Net Worth | £4,305,936 |
Cash | £7,096,695 |
Current Liabilities | £7,713,534 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | 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 |
---|---|
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: Gerald Epstein Richard Barlow Mark Philip Simpkins Richard Barlow Timothy Andrew Berry Mark Philip Simpkins Gerald Epstein 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 February 2010 | Delivered on: 16 February 2010 Persons entitled: Lombard North Central PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £38,994.5 credited to account designation number 10378799 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
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) |
31 March 2023 | Full accounts made up to 30 June 2022 (24 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
28 March 2022 | Full accounts made up to 30 June 2021 (23 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
28 June 2021 | Full accounts made up to 30 June 2020 (23 pages) |
4 June 2021 | Satisfaction of charge 062993370003 in full (1 page) |
4 June 2021 | Satisfaction of charge 1 in full (1 page) |
4 June 2021 | Satisfaction of charge 062993370004 in full (1 page) |
7 January 2021 | Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA144DZ England to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 7 January 2021 (1 page) |
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 WA144DZ on 7 January 2021 (1 page) |
27 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
6 April 2020 | Full accounts made up to 30 June 2019 (23 pages) |
25 March 2020 | Cessation of Timothy Andrew Berry as a person with significant control on 11 March 2020 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
22 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
5 October 2018 | Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 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) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
11 April 2018 | Cessation of Gerald Epstein as a person with significant control on 18 March 2018 (1 page) |
11 April 2018 | Cessation of Richard Michael Barlow as a person with significant control on 18 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Gerald Epstein as a director on 18 March 2018 (1 page) |
11 April 2018 | Director's details changed for Mr. Richard Barlow on 10 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Richard Barlow as a director on 18 March 2018 (1 page) |
11 April 2018 | Appointment of Ms Helen Mary Dwyer as a director on 11 March 2018 (2 pages) |
10 April 2018 | Change of details for Mr Richard Michael Barlow as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Timothy Andrew Berry as a person with significant control on 10 April 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) |
10 April 2018 | Change of details for Mr Gerald Epstein as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Timothy Andrew Berry on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Gerald Epstein on 10 April 2018 (2 pages) |
4 April 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 April 2018 | All of the property or undertaking has been released from charge 062993370003 (1 page) |
14 March 2018 | Registration of charge 062993370004, created on 28 February 2018 (33 pages) |
9 March 2018 | Full accounts made up to 30 June 2017 (26 pages) |
3 January 2018 | Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
12 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (10 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (10 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
12 April 2016 | Registration of charge 062993370003, created on 31 March 2016 (61 pages) |
12 April 2016 | Registration of charge 062993370003, created on 31 March 2016 (61 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Statement of capital on 30 March 2016
|
7 March 2016 | Satisfaction of charge 2 in full (1 page) |
7 March 2016 | Satisfaction of charge 2 in full (1 page) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
6 August 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
6 August 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
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 | 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 | Director's details changed for Mr Gerald Epstein on 1 April 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Mark Philip Simpkins on 1 April 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr. Richard Barlow 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 | 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 | Director's details changed for Mr. Richard Barlow 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 Mark Philip Simpkins on 1 April 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Gerald Epstein 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 | Director's details changed for Mr. Richard Barlow on 1 April 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Mark Philip Simpkins on 1 April 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Gerald Epstein on 1 April 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr. Richard Barlow on 15 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr. Richard Barlow on 15 January 2015 (2 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 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
|
29 November 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
29 November 2013 | Group of companies' accounts made up to 31 December 2012 (28 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 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 November 2010 | Director'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 | Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr. Richard Barlow on 21 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Gerald Epstein 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. Richard Barlow on 21 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Gerald Epstein on 21 October 2010 (2 pages) |
4 November 2010 | Director'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) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Secretary's details changed for Mr Mark Philip Simpkins on 11 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Mark Philip Simpkins on 11 November 2009 (1 page) |
10 November 2009 | Director's details changed for Gerald Epstein on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. Richard Barlow 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 Gerald Epstein on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Philip Simpkins on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. Richard Barlow on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gerald Epstein on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. Richard Barlow 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 Mark Philip Simpkins on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Philip Simpkins on 9 November 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (7 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (7 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 | Group of companies' accounts made up to 31 January 2008 (18 pages) |
2 December 2008 | Group of companies' accounts made up to 31 January 2008 (18 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
18 April 2008 | Ad 30/01/08\gbp si 16378@1=16378\gbp ic 65515/81893\ (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Ad 30/01/08\gbp si 16378@1=16378\gbp ic 65515/81893\ (2 pages) |
18 April 2008 | Director appointed gerald epstein (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Director appointed gerald epstein (2 pages) |
18 April 2008 | Appointment terminated director helen dwyer (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated director helen dwyer (1 page) |
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) |
12 December 2007 | Statement of affairs (21 pages) |
12 December 2007 | Ad 28/11/07--------- £ si 65514@1=65514 £ ic 1/65515 (4 pages) |
12 December 2007 | Ad 28/11/07--------- £ si 65514@1=65514 £ ic 1/65515 (4 pages) |
12 December 2007 | Statement of affairs (21 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Nc inc already adjusted 28/11/07 (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Nc inc already adjusted 28/11/07 (2 pages) |
5 December 2007 | Resolutions
|
2 July 2007 | Incorporation (17 pages) |
2 July 2007 | Incorporation (17 pages) |