-
PREMIER-LEADS.CO.UK LTD - 31 Sun Street, Billericay, Essex, CM12 9LW, United Kingdom
Company Information
- Company registration number
- 06765577
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 31 Sun Street
- Billericay
- Essex
- CM12 9LW
- England 31 Sun Street, Billericay, Essex, CM12 9LW, England UK
Management
- Managing Directors
- CHAPELHOW, Elisabeth Monique
- LARKIN, Benjamin Daniel
- WILLIAMS, Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-04
- Dissolved on
- 2020-10-06
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Mrs Elisabeth Monique Chapelhow
- Mr Stephen Chapelhow
- Mr Benjamin Daniel Larkin
- Mr Peter Williams
- Mr Stephen Chapelhow
- Mr Peter Williams
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-12-31
-
PREMIER-LEADS.CO.UK LTD Company Description
- PREMIER-LEADS.CO.UK LTD is a ltd registered in United Kingdom with the Company reg no 06765577. Its current trading status is "closed". It was registered 2008-12-04. It has declared SIC or NACE codes as "64999". It has 3 directors The latest accounts are filed up to 2018-12-31.It can be contacted at 31 Sun Street .
Get PREMIER-LEADS.CO.UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier-Leads.co.uk Ltd - 31 Sun Street, Billericay, Essex, CM12 9LW, United Kingdom
Did you know? kompany provides original and official company documents for PREMIER-LEADS.CO.UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
confirmation-statement-with-updates (2020-02-04) - CS01
-
gazette-notice-voluntary (2020-04-28) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-04-15) - DS01
-
change-account-reference-date-company-previous-shortened (2020-03-09) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
change-person-director-company-with-change-date (2018-12-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-06) - AD01
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
termination-secretary-company-with-name-termination-date (2018-11-09) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
change-person-director-company-with-change-date (2017-01-26) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-23) - CH01
-
resolution (2013-10-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-10-17) - SH08
-
change-registered-office-address-company-with-date-old-address (2013-09-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-07-18) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
change-person-secretary-company-with-change-date (2010-01-04) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-08) - AA
-
appoint-person-director-company-with-name (2010-07-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
capital-allotment-shares (2010-07-16) - SH01
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 288a
-
legacy (2009-01-20) - 88(2)
-
legacy (2009-01-20) - 288a
keyboard_arrow_right 2008
-
legacy (2008-12-04) - 288b
-
incorporation-company (2008-12-04) - NEWINC