ALEAD LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-10-21 update statutory_documents CESSATION OF ANNA MARGOT GERTRUD FLEISCH AS A PSC
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-06-07 delete address 50 CLEASBY ROAD MENSTON ILKLEY WEST YORKSHIRE LS29 6JA
2018-06-07 insert address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 4NS
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-07 update registered_address
2018-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 50 CLEASBY ROAD MENSTON ILKLEY WEST YORKSHIRE LS29 6JA
2018-04-23 update statutory_documents DIRECTOR APPOINTED MRS ANNA MARGOT GERTRUD FLEISCH
2018-03-15 update statutory_documents ADOPT ARTICLES 09/03/2018
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-01-07 update account_category DORMANT => null
2017-01-07 update accounts_last_madeup_date 2014-11-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-07 delete address 50 CLEASBY ROAD MENSTON ILKLEY WEST YORKSHIRE ENGLAND LS29 6JA
2016-01-07 insert address 50 CLEASBY ROAD MENSTON ILKLEY WEST YORKSHIRE LS29 6JA
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-17 => 2015-11-19
2016-01-07 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-16 update statutory_documents 19/11/15 FULL LIST
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK GREEN / 01/10/2015
2015-12-16 update statutory_documents 15/06/15 STATEMENT OF CAPITAL GBP 20
2015-04-07 delete address C/O DWF LLP 2ND FLOOR BRIDGEWATER PLACE WATER LANE LEEDS UNITED KINGDOM LS11 5DY
2015-04-07 insert address 50 CLEASBY ROAD MENSTON ILKLEY WEST YORKSHIRE ENGLAND LS29 6JA
2015-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-07 update account_ref_month 11 => 4
2015-04-07 update accounts_last_madeup_date null => 2014-11-30
2015-04-07 update accounts_next_due_date 2015-08-19 => 2017-01-31
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date null => 2014-12-17
2015-04-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2015-03-12 update statutory_documents CURREXT FROM 30/11/2015 TO 30/04/2016
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O DWF LLP 2ND FLOOR BRIDGEWATER PLACE WATER LANE LEEDS LS11 5DY UNITED KINGDOM
2015-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-03-02 update statutory_documents 17/12/14 FULL LIST
2014-09-07 insert company_previous_name THINK GERMAN INTERNSHIPS LIMITED
2014-09-07 update name THINK GERMAN INTERNSHIPS LIMITED => ALEAD LIMITED
2014-08-31 update statutory_documents COMPANY NAME CHANGED THINK GERMAN INTERNSHIPS LIMITED CERTIFICATE ISSUED ON 31/08/14
2014-08-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION