Leadiq Ltd was formally closed on 2021-09-28.
Leadiq was a private limited company that was situated at 22 Edinburgh Road, Sutton, SM1 3LX, UNITED KINGDOM. Its net worth was estimated to be roughly 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2015-05-06) was run by 1 director.
Director Cameron D. who was appointed on 06 May 2015.
The company was classified as "dormant company" (99999).
According to the Companies House data, there was a name change on 2015-12-11 and their previous name was Investor Leads Group.
The last confirmation statement was filed on 2018-05-06 and last time the annual accounts were filed was on 31 May 2017.
2016-05-06 was the date of the latest annual return.
Leadiq Ltd Address / Contact
Office Address
22 Edinburgh Road
Town
Sutton
Post code
SM1 3LX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09576635
Date of Incorporation
Wed, 6th May 2015
Date of Dissolution
Tue, 28th Sep 2021
Industry
Dormant Company
End of financial Year
31st May
Company age
6 years old
Account next due date
Thu, 28th Feb 2019
Account last made up date
Wed, 31st May 2017
Next confirmation statement due date
Mon, 20th May 2019
Last confirmation statement dated
Sun, 6th May 2018
Company staff
Cameron D.
Position: Director
Appointed: 06 May 2015
Company previous names
Investor Leads Group
December 11, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-05-31
2017-05-31
Net Worth
1
1
Balance Sheet
Cash Bank In Hand
1
Net Assets Liabilities Including Pension Asset Liability
1
1
Reserves/Capital
Shareholder Funds
1
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
1
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Total Assets Less Current Liabilities
1
1
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 6th May 2018
filed on: 19th, September 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 6th May 2017
filed on: 15th, February 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2017
filed on: 15th, February 2018
accounts
Free Download
(2 pages)
AD01
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 3rd July 2017 to 22 Edinburgh Road Sutton SM1 3LX
filed on: 3rd, July 2017
address
Free Download
(1 page)
CH01
On 2nd July 2017 director's details were changed
filed on: 3rd, July 2017
officers
Free Download
(2 pages)
AR01
Annual return with complete list of members, drawn up to 6th May 2016
filed on: 22nd, August 2016
annual return
Free Download
(6 pages)
AA
Accounts for a dormant company made up to 31st May 2016
filed on: 22nd, August 2016
accounts
Free Download
(2 pages)
CH01
On 28th June 2016 director's details were changed
filed on: 28th, June 2016
officers
Free Download
(2 pages)
CERTNM
Company name changed investor leads group LTDcertificate issued on 11/12/15
filed on: 11th, December 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.