Company NameLeadcast Ltd
DirectorJohn Loftus
Company StatusActive
Company Number06589121
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves House Hargreaves Street
Oldham
OL9 9ND
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMrs Jean Veronica Loftus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2011(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr John Francis Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr Andrew John Loftus
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressHargreaves House
Hargreaves Street
Oldham
OL9 9ND
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jean Loftus
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,105
Current Liabilities£1,104

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 August 2015Termination of appointment of John Francis Loftus as a director on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Andrew John Loftus as a director on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of John Francis Loftus as a director on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Andrew John Loftus as a director on 6 August 2015 (2 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 January 2013Appointment of John Loftus as a director (3 pages)
22 January 2013Termination of appointment of Jean Loftus as a director (2 pages)
7 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Jean Hall on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Jean Hall on 9 May 2012 (2 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
22 July 2011Registered office address changed from Lingard Lane Bredbury Stockport Cheshire SK6 2RN United Kingdom on 22 July 2011 (1 page)
22 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
22 July 2011Termination of appointment of Duport Director Limited as a director (1 page)
22 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
22 July 2011Termination of appointment of Peter Valaitis as a director (1 page)
22 July 2011Appointment of Jean Hall as a director (2 pages)
22 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Termination of appointment of Peter Valaitis as a director (1 page)
10 May 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 10 May 2011 (1 page)
13 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Duport Director Limited on 9 May 2010 (2 pages)
11 June 2010Director's details changed for Duport Director Limited on 9 May 2010 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
9 May 2008Incorporation (13 pages)