LEAD ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

LEAD ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08028582

Incorporation date

12/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 206 Atlas Business Centre,, Oxgate Lane, London NW2 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2012)
dot icon01/03/2026
Withdrawal of a person with significant control statement on 2026-03-01
dot icon01/03/2026
Notification of Ahmad Hassan Hamza as a person with significant control on 2026-03-01
dot icon18/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon28/05/2021
Amended micro company accounts made up to 2020-04-30
dot icon22/05/2021
Notification of a person with significant control statement
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon13/05/2021
Cessation of Ahmad Hassan Hamza as a person with significant control on 2020-11-11
dot icon10/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon15/05/2020
Termination of appointment of Mymn Dawood as a secretary on 2019-04-11
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-04-30
dot icon04/12/2017
Registered office address changed from , 412a Edgware Road, London, W2 1ED to Office 206 Atlas Business Centre, Oxgate Lane London NW2 7HJ on 2017-12-04
dot icon15/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/08/2016
Total exemption full accounts made up to 2016-04-30
dot icon06/05/2016
Appointment of Mrs Mymn Dawood as a secretary on 2015-01-01
dot icon06/05/2016
Termination of appointment of Ahmad Hamza as a secretary on 2015-01-01
dot icon30/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon02/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon17/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon03/02/2014
Appointment of Mr Ahmad Hassan Hamza as a director
dot icon03/02/2014
Termination of appointment of Ahmed Yousif as a director
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Appointment of Mr Ahmed Yousif as a director
dot icon22/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Arifali Punjani as a director
dot icon03/09/2012
Appointment of Mr Arifali Punjani as a director
dot icon21/08/2012
Termination of appointment of Ali Mosawi as a director
dot icon01/08/2012
Appointment of Ahmad Hamza as a secretary
dot icon01/08/2012
Appointment of Ali Mosawi as a director
dot icon01/08/2012
Termination of appointment of Ahmad Hamza as a director
dot icon18/05/2012
Registered office address changed from , C/O Ahmad Hamza, 60 Neasden Lane, London, NW10 2UW, United Kingdom on 2012-05-18
dot icon12/04/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.99K
-
0.00
-
-
2022
4
14.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yousif, Ahmed
Director
01/01/2013 - 31/01/2014
-
Mosawi, Ali
Director
31/07/2012 - 20/08/2012
17
Hamza, Ahmad Hassan
Director
01/02/2014 - Present
-
Hamza, Ahmad Hassan
Director
12/04/2012 - 31/07/2012
-
Dawood, Mymn
Secretary
01/01/2015 - 11/04/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAD ACCOUNTANCY LIMITED

LEAD ACCOUNTANCY LIMITED is an(a) Active company incorporated on 12/04/2012 with the registered office located at Office 206 Atlas Business Centre,, Oxgate Lane, London NW2 7HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEAD ACCOUNTANCY LIMITED?

toggle

LEAD ACCOUNTANCY LIMITED is currently Active. It was registered on 12/04/2012 .

Where is LEAD ACCOUNTANCY LIMITED located?

toggle

LEAD ACCOUNTANCY LIMITED is registered at Office 206 Atlas Business Centre,, Oxgate Lane, London NW2 7HJ.

What does LEAD ACCOUNTANCY LIMITED do?

toggle

LEAD ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LEAD ACCOUNTANCY LIMITED?

toggle

The latest filing was on 01/03/2026: Withdrawal of a person with significant control statement on 2026-03-01.