LEAD SOURCE LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 2 Cromwell Court Oldham OL1 1ET. Old address: 125-127 Union Street Oldham OL1 1TE. Change date: 2024-04-03. 2024-04-03 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type total exemption full. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Officers. Officer name: Jonathan Guy Lord. Termination date: 2020-01-31. 2020-02-01 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type total exemption full. 2018-12-30 View Report
Persons with significant control. Psc name: Robert Lochmohr Cooksey. Notification date: 2016-04-06. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Officers. Officer name: Christopher Kenneth Parry. Termination date: 2016-04-26. 2016-04-26 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Officers. Officer name: Robert Lochmohr Cooksey. Change date: 2015-04-16. 2015-04-17 View Report
Officers. Change date: 2015-04-16. Officer name: Christopher Kenneth Parry. 2015-04-16 View Report
Officers. Officer name: Robert Lochmohr Cooksey. Change date: 2015-04-16. 2015-04-16 View Report
Officers. Change date: 2015-04-16. Officer name: Jonathan Guy Lord. 2015-04-16 View Report
Officers. Change date: 2015-04-16. Officer name: Robert Lochmohr Cooksey. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Officers. Officer name: Liam Dervin. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Officers. Change date: 2012-06-28. Officer name: Jonathan Guy Lord. 2012-06-28 View Report
Officers. Change date: 2012-06-26. Officer name: Jonathan Guy Lord. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Officers. Officer name: Richard Stringer. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Officers. Officer name: Mr Liam John Dervin. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Officer name: Richard Neill Stringer. Change date: 2010-06-19. 2010-07-07 View Report
Officers. Officer name: Christopher Kenneth Parry. Change date: 2010-06-19. 2010-07-07 View Report
Officers. Officer name: Wayne Marshall. 2010-02-12 View Report
Accounts. Accounts type total exemption small. 2010-01-14 View Report
Officers. Description: Director appointed mr wayne thomas marshall. 2009-07-10 View Report
Annual return. Legacy. 2009-06-26 View Report
Accounts. Accounts type total exemption small. 2009-02-24 View Report
Accounts. Legacy. 2009-01-28 View Report