LEAD DIGITAL LIMITED

Register to unlock more data on OkredoRegister

LEAD DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11808526

Incorporation date

05/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2019)
dot icon02/04/2026
Resolutions
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon20/03/2026
Statement of affairs
dot icon20/03/2026
Appointment of a voluntary liquidator
dot icon20/03/2026
Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2026-03-20
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Change of details for Jeremy Jonathan Leonard as a person with significant control on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Jeremy Jonathan Leonard on 2024-03-28
dot icon28/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28
dot icon19/02/2024
Termination of appointment of Jack Shearring as a director on 2024-02-18
dot icon15/01/2024
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2024-01-15
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Director's details changed for Mr Jack Shearring on 2023-04-11
dot icon11/04/2023
Director's details changed for Mr Jack Shearring on 2023-04-11
dot icon24/02/2023
Director's details changed for Mr Jeremy Jonathan Leonard on 2023-02-24
dot icon24/02/2023
Change of details for Jeremy Jonathan Leonard as a person with significant control on 2023-02-24
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon17/05/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 29-30 Fitzroy Square London W1T 6LQ on 2021-05-17
dot icon26/02/2021
Confirmation statement made on 2020-12-09 with updates
dot icon16/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon24/11/2020
Change of details for Jeremy Jonathan Leonard as a person with significant control on 2020-08-31
dot icon24/11/2020
Cessation of Pamela Alexis Poon as a person with significant control on 2020-08-31
dot icon22/10/2020
Termination of appointment of Pamela Alexis Poon as a director on 2020-08-31
dot icon21/10/2020
Notification of Jeremy Jonathan Leonard as a person with significant control on 2020-08-31
dot icon21/10/2020
Termination of appointment of Pamela Alexis Poon as a secretary on 2020-08-31
dot icon11/05/2020
Change of details for Miss Pamela Alexis Poon as a person with significant control on 2020-05-11
dot icon11/05/2020
Secretary's details changed for Miss Pamela Alexis Poon on 2020-05-11
dot icon11/05/2020
Director's details changed for Miss Pamela Alexis Poon on 2020-05-11
dot icon11/05/2020
Director's details changed for Miss Pamela Alexis Poon on 2020-05-11
dot icon25/04/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon13/07/2019
Change of details for Miss Yongying Pamela Poon as a person with significant control on 2019-07-01
dot icon13/07/2019
Director's details changed for Miss Yongying Pamela Poon on 2019-07-01
dot icon13/07/2019
Secretary's details changed for Miss Yongying Pamela Poon on 2019-07-01
dot icon03/06/2019
Registered office address changed from 35 Chesterton Road Basement London W10 5LY United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2019-06-03
dot icon30/05/2019
Appointment of Mr Jeremy Jonathan Leonard as a director on 2019-05-01
dot icon30/05/2019
Appointment of Mr Jack Shearring as a director on 2019-05-01
dot icon15/02/2019
Change of details for Miss Pamela Yongying Poon as a person with significant control on 2019-02-12
dot icon14/02/2019
Secretary's details changed for Miss Pamela Yongying Poon on 2019-02-12
dot icon14/02/2019
Director's details changed for Miss Pamela Yongying Poon on 2019-02-12
dot icon13/02/2019
Director's details changed for Miss Pamela Yongying Poon on 2019-02-12
dot icon13/02/2019
Change of details for Miss Pamela Yongying Poon as a person with significant control on 2019-02-12
dot icon13/02/2019
Secretary's details changed for Miss Pamela Poon on 2019-02-12
dot icon12/02/2019
Notification of Pamela Poon as a person with significant control on 2019-02-12
dot icon12/02/2019
Cessation of Richard Michael Hartson as a person with significant control on 2019-02-12
dot icon12/02/2019
Termination of appointment of Richard Michael Hartson as a director on 2019-02-12
dot icon12/02/2019
Appointment of Miss Pamela Poon as a secretary on 2019-02-12
dot icon12/02/2019
Appointment of Miss Pamela Yongying Poon as a director on 2019-02-12
dot icon10/02/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon05/02/2019
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
31/12/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
125.96K
-
0.00
167.89K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartson, Richard Michael
Director
05/02/2019 - 12/02/2019
4
Leonard, Jeremy Jonathan
Director
01/05/2019 - Present
10
Miss Pamela Alexis Poon
Director
12/02/2019 - 31/08/2020
5
Shearring, Jack
Director
01/05/2019 - 18/02/2024
4
Poon, Pamela Alexis
Secretary
12/02/2019 - 31/08/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAD DIGITAL LIMITED

LEAD DIGITAL LIMITED is an(a) Liquidation company incorporated on 05/02/2019 with the registered office located at Hunter House, 109 Snakes Lane, Woodford Green, Essex IG8 0DY. 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 DIGITAL LIMITED?

toggle

LEAD DIGITAL LIMITED is currently Liquidation. It was registered on 05/02/2019 .

Where is LEAD DIGITAL LIMITED located?

toggle

LEAD DIGITAL LIMITED is registered at Hunter House, 109 Snakes Lane, Woodford Green, Essex IG8 0DY.

What does LEAD DIGITAL LIMITED do?

toggle

LEAD DIGITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEAD DIGITAL LIMITED?

toggle

The latest filing was on 02/04/2026: Resolutions.