LEAD INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

LEAD INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05569759

Incorporation date

21/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 45-55 Commercial Street, London E1 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon02/09/2025
Appointment of Mrs Eva Roberts as a secretary on 2025-09-02
dot icon20/08/2025
Termination of appointment of Mckenzie Rogers as a secretary on 2025-08-20
dot icon20/08/2025
Termination of appointment of Mckenzie Brooke Rogers as a director on 2025-08-20
dot icon19/08/2025
Director's details changed for Ms Jennifer Boynton on 2025-08-19
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Appointment of Mrs Eva Roberts as a director on 2025-01-13
dot icon06/11/2024
Director's details changed for Ms Jennifer Janes on 2024-11-05
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon01/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Director's details changed for Mrs. Mckenzie Brooke Rogers on 2024-07-08
dot icon08/07/2024
Director's details changed for Ms Jennifer Janes on 2024-07-08
dot icon08/07/2024
Director's details changed for Ms Susan Annette Helms on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr John Stephen Collins on 2024-07-08
dot icon08/07/2024
Secretary's details changed for Mrs Mckenzie Rogers on 2024-07-08
dot icon03/07/2024
Director's details changed for Mrs. Mckenzie Brooke Rogers on 2024-07-03
dot icon03/07/2024
Director's details changed for Ms Susan Annette Helms on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr John Stephen Collins on 2024-07-03
dot icon03/07/2024
Secretary's details changed for Mrs Mckenzie Rogers on 2024-07-03
dot icon01/07/2024
Director's details changed for Mrs. Mckenzie Brooke Rogers on 2024-07-01
dot icon01/07/2024
Director's details changed for Ms Susan Annette Helms on 2024-07-01
dot icon01/07/2024
Secretary's details changed for Mrs Mckenzie Rogers on 2024-07-01
dot icon17/06/2024
Director's details changed for Mrs. Mckenzie Brooke Rogers on 2024-06-17
dot icon17/06/2024
Director's details changed for Ms Susan Annette Helms on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr John Stephen Collins on 2024-06-17
dot icon17/06/2024
Secretary's details changed for Mrs Mckenzie Rogers on 2024-06-17
dot icon19/10/2023
Secretary's details changed for Mrs Mckenzie Rogers on 2023-10-06
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2023
Appointment of Ms Jennifer Janes as a director on 2023-08-20
dot icon01/09/2023
Termination of appointment of Margaret Thomas as a director on 2023-08-31
dot icon29/05/2023
Termination of appointment of Margaret Thomas as a secretary on 2023-05-29
dot icon29/05/2023
Appointment of Mrs Mckenzie Rogers as a secretary on 2023-05-29
dot icon18/10/2022
Appointment of Mrs. Mckenzie Brooke Rogers as a director on 2022-10-13
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon03/08/2021
Registered office address changed from C/O C/O Wig & Pen Tenison House Tweedy Road Bromley BR1 3NF to International House 45-55 Commercial Street London E1 6BD on 2021-08-03
dot icon29/06/2021
Appointment of Mr John Stephen Collins as a director on 2021-06-29
dot icon27/05/2021
Termination of appointment of Helena Petronella Van Rooyen as a director on 2021-05-25
dot icon13/05/2021
Director's details changed for Mrs Helena Petronella Van Rooyen on 2021-03-31
dot icon26/10/2020
Termination of appointment of Stephen Lee Robertson as a director on 2020-10-26
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon04/01/2019
Appointment of M/S Susan Annette Helms as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Brent Mayfield as a director on 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Director's details changed for Mrs Helena Petronella Van Rooyen on 2018-01-01
dot icon02/01/2018
Director's details changed for Mrs Margaret Thomas on 2018-01-01
dot icon02/01/2018
Director's details changed for Mr Stephen Lee Robertson on 2018-01-01
dot icon02/01/2018
Director's details changed for Mr. Brent Mayfield on 2018-01-01
dot icon02/01/2018
Secretary's details changed for Margaret Thomas on 2018-01-01
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon12/07/2016
Director's details changed for Ms. Helena Petronella Van Rooyen on 2016-07-05
dot icon06/07/2016
Appointment of Mr. Brent Mayfield as a director on 2016-07-05
dot icon05/07/2016
Appointment of Ms. Helena Petronella Van Rooyen as a director on 2016-07-05
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Elias Moussa as a director on 2015-03-01
dot icon17/12/2014
Appointment of Mr Stephen Lee Robertson as a director on 2014-12-16
dot icon16/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Appointment of Margaret Thomas as a director
dot icon06/08/2012
Termination of appointment of Susan Prewett as a director
dot icon06/08/2012
Termination of appointment of Kevin Prewett as a secretary
dot icon06/08/2012
Appointment of Margaret Thomas as a secretary
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Jeremy Cox as a secretary
dot icon22/09/2011
Registered office address changed from Lead P.O. Box 635 Redhill Surrey RH1 1US United Kingdom on 2011-09-22
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mrs. Susan Page Prewett on 2010-09-21
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Appointment of Mr Jeremy Cox as a secretary
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Director appointed mrs. Susan page prewett
dot icon24/10/2008
Return made up to 21/09/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from po box 502 c/o iba redhill surrey RH1 1XF
dot icon14/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/07/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon14/12/2007
Registered office changed on 14/12/07 from: tenison house 45 tweedy road bromley kent BR1 3NF
dot icon02/10/2007
Return made up to 21/09/07; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon11/11/2006
Director resigned
dot icon11/11/2006
Secretary resigned
dot icon06/11/2006
Return made up to 21/09/06; full list of members
dot icon12/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New secretary appointed
dot icon13/06/2006
Ad 05/06/06--------- £ si 18@1=18 £ ic 2/20
dot icon26/05/2006
Certificate of change of name
dot icon21/09/2005
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
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Margaret
Director
06/08/2012 - 31/08/2023
8
WIG & PEN SERVICES LIMITED
Corporate Secretary
21/09/2005 - 03/10/2006
49
Summers, Anthony John
Director
21/09/2005 - 10/11/2006
82
Van Rooyen, Helena Petronella
Director
05/07/2016 - 25/05/2021
3
Helms, Susan Annette
Director
31/12/2018 - Present
6

Persons with Significant Control

1
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 INTERNATIONAL (UK) LIMITED

LEAD INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at International House, 45-55 Commercial Street, London E1 6BD. There are currently 5 active directors 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 INTERNATIONAL (UK) LIMITED?

toggle

LEAD INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 21/09/2005 .

Where is LEAD INTERNATIONAL (UK) LIMITED located?

toggle

LEAD INTERNATIONAL (UK) LIMITED is registered at International House, 45-55 Commercial Street, London E1 6BD.

What does LEAD INTERNATIONAL (UK) LIMITED do?

toggle

LEAD INTERNATIONAL (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEAD INTERNATIONAL (UK) LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-21 with no updates.