LEAD KITE LIMITED

Register to unlock more data on OkredoRegister

LEAD KITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06750841

Incorporation date

17/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon18/11/2025
Progress report in a winding up by the court
dot icon26/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-26
dot icon26/11/2024
Progress report in a winding up by the court
dot icon07/11/2023
Progress report in a winding up by the court
dot icon30/09/2023
Registered office address changed from Griffin Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-30
dot icon07/12/2022
Progress report in a winding up by the court
dot icon30/11/2021
Progress report in a winding up by the court
dot icon03/11/2020
Appointment of a liquidator
dot icon22/10/2020
Registered office address changed from 20 Athelney Street London SE6 3LE England to Griffin Tavistock House South Tavistock Square London WC1H 9LG on 2020-10-22
dot icon16/01/2020
Order of court to wind up
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon16/05/2019
Appointment of Mr Matthew Bruce Kell as a director on 2019-05-16
dot icon16/05/2019
Notification of Matthew Bruce Kell as a person with significant control on 2019-05-16
dot icon16/05/2019
Termination of appointment of Luke Allen Pfister as a director on 2019-05-16
dot icon16/05/2019
Cessation of Luke Allen Pfister as a person with significant control on 2019-05-16
dot icon28/01/2019
Resolutions
dot icon28/01/2019
Appointment of Mr Luke Allen Pfister as a director on 2018-11-18
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/01/2019
Notification of Luke Allen Pfister as a person with significant control on 2018-11-18
dot icon28/01/2019
Registered office address changed from C/O Mt Business Solutions Ltd, Level39, One Canada Square Canary Wharf London E14 5AB United Kingdom to 20 Athelney Street London SE6 3LE on 2019-01-28
dot icon28/01/2019
Termination of appointment of Musa Jammeh as a director on 2018-11-18
dot icon28/01/2019
Cessation of Musa Jammeh as a person with significant control on 2018-11-18
dot icon11/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon11/09/2018
Amended total exemption full accounts made up to 2017-11-30
dot icon01/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/08/2018
Registered office address changed from C/O Mt Business Solutions Ltd Level39, One Canada Square Canary Wharf London E14 5AB United Kingdom to C/O Mt Business Solutions Ltd, Level39, One Canada Square Canary Wharf London E14 5AB on 2018-08-16
dot icon16/08/2018
Registered office address changed from 517 Katherine Road Forest Gate London E7 8DR England to C/O Mt Business Solutions Ltd Level39, One Canada Square Canary Wharf London E14 5AB on 2018-08-16
dot icon02/04/2018
Registered office address changed from Qube Business Centre 58 Plumstead High Street London SE18 1SL United Kingdom to 517 Katherine Road Forest Gate London E7 8DR on 2018-04-02
dot icon05/02/2018
Registered office address changed from Unit 6, Qube Business Centre 58 Plumstead High Street London United Kingdom to Qube Business Centre 58 Plumstead High Street London SE18 1SL on 2018-02-05
dot icon08/12/2017
Confirmation statement made on 2017-10-25 with updates
dot icon11/09/2017
Registered office address changed from Unit 6, Qube Business Centre 58 Plumstead High Street London SE18 1SL England to Unit 6, Qube Business Centre 58 Plumstead High Street London on 2017-09-11
dot icon08/09/2017
Registered office address changed from 58 Unit 6, Qube Business Centre Plumstead High Street London SE18 1SL England to Unit 6, Qube Business Centre 58 Plumstead High Street London SE18 1SL on 2017-09-08
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon19/10/2016
Registered office address changed from 30 Crown Place London EC2A 4EB to 58 Unit 6, Qube Business Centre Plumstead High Street London SE18 1SL on 2016-10-19
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/04/2015
Registered office address changed from Unit 34 New House 67 - 68 Hatton Garden London EC1N 8JY to 30 Crown Place London EC2A 4EB on 2015-04-16
dot icon26/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon09/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/01/2014
Amended accounts made up to 2012-11-30
dot icon15/01/2014
Amended accounts made up to 2011-11-30
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon26/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/09/2013
Registered office address changed from 28 Bannockburn Road Plumstead London SE18 1ES on 2013-09-29
dot icon16/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/12/2012
Director's details changed for Mr Musa Jammeh on 2012-12-15
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon28/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon15/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon15/10/2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2009-10-15
dot icon17/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
19/05/2020
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
dot iconNext due on
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jammeh, Musa
Director
17/11/2008 - 18/11/2018
22
Kell, Matthew Bruce
Director
16/05/2019 - Present
58
Pfister, Luke Allen
Director
18/11/2018 - 16/05/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAD KITE LIMITED

LEAD KITE LIMITED is an(a) Liquidation company incorporated on 17/11/2008 with the registered office located at Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. 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 KITE LIMITED?

toggle

LEAD KITE LIMITED is currently Liquidation. It was registered on 17/11/2008 .

Where is LEAD KITE LIMITED located?

toggle

LEAD KITE LIMITED is registered at Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does LEAD KITE LIMITED do?

toggle

LEAD KITE LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for LEAD KITE LIMITED?

toggle

The latest filing was on 18/11/2025: Progress report in a winding up by the court.