Company NameCEOE Lead Generation Ltd
DirectorJohn Perera Roberts
Company StatusActive - Proposal to Strike off
Company Number11837068
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Perera Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Thirsk Avenue
Sale
M33 4GW
Director NameMrs Chloe Maxwell
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cranwell Walk
Liverpool
L25 1NL
Director NameMr Christopher Maxwell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address361 Manor Avenue
Sale
M33 4WD
Director NameMr Daniel Jackson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Cranwell Walk
Liverpool
L25 1NL
Director NameMr Jonathan Richard Reis
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Central Avenue
Southport
PR8 3ED
Director NameMr Christopher Maxwell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2021(1 year, 12 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address361 Manor Avenue
Sale
M33 4WD
Director NameMrs Chloe Maxwell
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(2 years after company formation)
Appointment Duration10 months (resigned 15 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address164 Thirsk Avenue
Sale
M33 4GW

Location

Registered Address164 Thirsk Avenue
Sale
M33 4GW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2021 (3 years, 2 months ago)
Next Return Due5 March 2022 (overdue)

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Registered office address changed from 361 Manor Avenue Sale M33 4WD England to 164 Thirsk Avenue Sale M33 4GW on 18 January 2022 (1 page)
18 January 2022Appointment of Mr John Perera Roberts as a director on 15 January 2022 (2 pages)
18 January 2022Termination of appointment of Chloe Maxwell as a director on 15 January 2022 (1 page)
13 January 2022Micro company accounts made up to 28 February 2021 (3 pages)
29 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 March 2021Appointment of Mrs Chloe Maxwell as a director on 19 March 2021 (2 pages)
23 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
23 March 2021Termination of appointment of Christopher Maxwell as a director on 19 March 2021 (1 page)
16 February 2021Appointment of Mr Christopher Maxwell as a director on 18 December 2019 (2 pages)
15 February 2021Termination of appointment of Christopher Maxwell as a director on 14 February 2021 (1 page)
14 February 2021Termination of appointment of Jonathan Richard Reis as a director on 14 February 2021 (1 page)
14 February 2021Notification of Christopher Maxwell as a person with significant control on 14 February 2021 (2 pages)
14 February 2021Appointment of Mr Christopher Maxwell as a director on 14 February 2021 (2 pages)
14 February 2021Registered office address changed from 131 Central Avenue Southport PR8 3ED England to 361 Manor Avenue Sale M33 4WD on 14 February 2021 (1 page)
7 October 2020Cessation of Daniel Jackson as a person with significant control on 1 October 2020 (1 page)
22 September 2020Appointment of Mr Jonathan Richard Reis as a director on 22 September 2020 (2 pages)
22 September 2020Registered office address changed from 4 Cranwell Walk Liverpool L25 1NL England to 131 Central Avenue Southport PR8 3ED on 22 September 2020 (1 page)
22 September 2020Termination of appointment of Daniel Jackson as a director on 22 September 2020 (1 page)
2 July 2020Termination of appointment of Chloe Maxwell as a director on 7 June 2020 (1 page)
10 June 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
3 June 2020Registered office address changed from 361 Manor Avenue Sale M33 4WD United Kingdom to 4 Cranwell Walk Liverpool L25 1NL on 3 June 2020 (1 page)
3 June 2020Cessation of Chloe Maxwell as a person with significant control on 3 June 2020 (1 page)
3 June 2020Appointment of Mr Daniel Jackson as a director on 3 June 2020 (2 pages)
3 June 2020Notification of Daniel Jackson as a person with significant control on 3 June 2020 (2 pages)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)