NOVUS LEAD PARTNERS LTD

Register to unlock more data on OkredoRegister

NOVUS LEAD PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10066025

Incorporation date

16/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

117 High Street, Newhall, Swadlincote DE11 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2016)
dot icon02/05/2026
Compulsory strike-off action has been discontinued
dot icon29/04/2026
Notification of a person with significant control statement
dot icon29/04/2026
Registered office address changed from 19 Radcliffe Street Wolverton Milton Keynes MK12 5DQ England to 117 High Street Newhall Swadlincote DE11 0HR on 2026-04-29
dot icon29/04/2026
Confirmation statement made on 2025-03-02 with no updates
dot icon29/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon29/04/2026
Termination of appointment of Rabia Shafique as a director on 2026-04-29
dot icon29/04/2026
Cessation of Rabia Shafique as a person with significant control on 2026-04-29
dot icon29/04/2026
Appointment of Miss Rehan Guialanie Malagonoy as a director on 2026-04-29
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with updates
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/05/2021
Resolutions
dot icon29/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon02/09/2020
Change of details for Mrs Rabia Shafique as a person with significant control on 2020-08-06
dot icon02/09/2020
Director's details changed for Mrs Rabia Shafique on 2020-08-06
dot icon02/09/2020
Registered office address changed from 08 Great Denson Eaglestone Milton Keynes MK6 5AT England to 19 Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 2020-09-02
dot icon09/05/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon29/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/01/2019
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Registered office address changed from 30 Thorndike Slough Berkshire SL2 1SR England to 08 Great Denson Eaglestone Milton Keynes MK6 5AT on 2018-09-26
dot icon26/09/2018
Director's details changed for Rabia Shafique on 2018-09-26
dot icon26/09/2018
Change of details for Mrs Rabic Shafique as a person with significant control on 2018-09-19
dot icon21/07/2018
Registered office address changed from 8 Great Denson Eaglestone Milton Keynes MK6 5AT England to 30 Thorndike Slough Berkshire SL2 1SR on 2018-07-21
dot icon13/05/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon23/03/2018
Notification of Rabic Shafique as a person with significant control on 2018-03-18
dot icon23/03/2018
Withdrawal of a person with significant control statement on 2018-03-23
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon08/07/2017
Registered office address changed from 84 Century Avenue Oldbrook Milton Keynes MK6 2UH England to 8 Great Denson Eaglestone Milton Keynes MK6 5AT on 2017-07-08
dot icon03/05/2017
Resolutions
dot icon02/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2025
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)
2021
3
22.71K
-
0.00
-
-
2022
1
28.31K
-
0.00
-
-
2022
1
28.31K
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

28.31K £Ascended24.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malagonoy, Rehan Guialanie
Director
29/04/2026 - Present
62
Shafique, Rabia
Director
16/03/2016 - 29/04/2026
1

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 NOVUS LEAD PARTNERS LTD

NOVUS LEAD PARTNERS LTD is an(a) Active company incorporated on 16/03/2016 with the registered office located at 117 High Street, Newhall, Swadlincote DE11 0HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of NOVUS LEAD PARTNERS LTD?

toggle

NOVUS LEAD PARTNERS LTD is currently Active. It was registered on 16/03/2016 .

Where is NOVUS LEAD PARTNERS LTD located?

toggle

NOVUS LEAD PARTNERS LTD is registered at 117 High Street, Newhall, Swadlincote DE11 0HR.

What does NOVUS LEAD PARTNERS LTD do?

toggle

NOVUS LEAD PARTNERS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does NOVUS LEAD PARTNERS LTD have?

toggle

NOVUS LEAD PARTNERS LTD had 1 employees in 2022.

What is the latest filing for NOVUS LEAD PARTNERS LTD?

toggle

The latest filing was on 02/05/2026: Compulsory strike-off action has been discontinued.