Company NameLeadx Group Limited
Company StatusActive
Company Number10043944
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMr Timothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2018(2 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMr Richard Barlow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynnfield House Church Street
Altrincham
WA14 4DZ
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynnfield House Church Street
Altrincham
WA14 4DZ

Contact

Websitewww.leadx.net
Telephone0161 8716794
Telephone regionManchester

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

28 February 2018Delivered on: 14 March 2018
Persons entitled:
Gerald Epstein
Richard Barlow
Mark Philip Simpkins

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 8 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

Filing History

7 January 2021Registered office address changed from Lynnfield House Church Street Altrincham WA14 4DZ United Kingdom to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 7 January 2021 (1 page)
6 April 2020Full accounts made up to 30 June 2019 (19 pages)
25 March 2020Notification of Kirkstone Group Limited as a person with significant control on 11 March 2020 (2 pages)
25 March 2020Cessation of Timothy Andrew Berry as a person with significant control on 11 March 2020 (1 page)
10 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
25 March 2019Full accounts made up to 30 June 2018 (19 pages)
11 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
5 October 2018Director's details changed for Ms Helen Mary Dwyer on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 pages)
5 October 2018Change of details for Mr Timothy Andrew Berry as a person with significant control on 1 October 2018 (2 pages)
11 April 2018Termination of appointment of Gerald Epstein as a director on 18 March 2018 (1 page)
11 April 2018Appointment of Ms Helen Mary Dwyer as a director on 18 March 2018 (2 pages)
11 April 2018Termination of appointment of Richard Barlow as a director on 18 March 2018 (1 page)
10 April 2018Change of details for Mr Tim Berry as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Timothy Andrew Berry on 10 April 2018 (2 pages)
3 April 2018Cessation of Richard Michael Barlow as a person with significant control on 28 February 2018 (1 page)
3 April 2018Cessation of Gerald Epstein as a person with significant control on 28 February 2018 (1 page)
3 April 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
3 April 2018All of the property or undertaking has been released from charge 100439440001 (1 page)
14 March 2018Registration of charge 100439440002, created on 28 February 2018 (33 pages)
5 January 2018Group of companies' accounts made up to 30 June 2017 (27 pages)
5 January 2018Group of companies' accounts made up to 30 June 2017 (27 pages)
3 January 2018Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages)
3 January 2018Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 April 2016Registration of charge 100439440001, created on 31 March 2016 (61 pages)
8 April 2016Registration of charge 100439440001, created on 31 March 2016 (61 pages)
1 April 2016Director's details changed for Timothy Andrew Barry on 4 March 2016 (2 pages)
1 April 2016Director's details changed for Timothy Andrew Barry on 4 March 2016 (2 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
(44 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
(44 pages)