Company NameLead-Tech Roofing Limited
DirectorsMartin Patrick Walsh and Marie Walsh
Company StatusActive
Company Number02730289
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameMarie Walsh
NationalityBritish
StatusCurrent
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Sherbrooke Way
The Hamptons
Worcester Park
Surrey
KT4 8BP
Director NameMartin Patrick Walsh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sherbrooke Way
The Hamptons
Worcester Park
Surrey
KT4 8BP
Director NameMrs Marie Walsh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sherbrooke Way
The Hamptons
Worcester Park
Surrey
KT4 8BP
Director NameMarie Walsh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Tranmere Road
Earlsfield
London
SW18 3QQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteleadtechroofingltd.co.uk
Telephone020 83374347
Telephone regionLondon

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Marie Walsh
50.00%
Ordinary
1 at £1Martin Patrick Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£55,310
Cash£62,570
Current Liabilities£252,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

29 June 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
28 February 2023Change of details for Mr Martin Patrick Walsh as a person with significant control on 3 November 2022 (5 pages)
9 February 2023Notification of Marie Walsh as a person with significant control on 6 April 2016 (2 pages)
3 February 2023Director's details changed for Martin Patrick Walsh on 3 November 2022 (2 pages)
2 February 2023Registered office address changed from 44 Sherbrooke Way the Hamptons Worcester Park Surrey KT4 8BP to 106 Charter Avenue Ilford Essex IG2 7AD on 2 February 2023 (1 page)
2 February 2023Secretary's details changed for Marie Walsh on 3 November 2022 (1 page)
2 February 2023Director's details changed for Mrs Marie Walsh on 3 November 2022 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 July 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
20 April 2022Amended micro company accounts made up to 31 March 2021 (6 pages)
14 April 2022Amended micro company accounts made up to 31 March 2021 (6 pages)
10 February 2022Micro company accounts made up to 31 March 2021 (7 pages)
19 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
13 September 2019Appointment of Mrs Marie Walsh as a director on 28 February 2019 (2 pages)
9 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Change of details for Mr Martin Patrick Walsh as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Change of details for Mr Martin Patrick Walsh as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Martin Patrick Walsh on 30 June 2010 (2 pages)
24 September 2010Secretary's details changed for Marie Walsh on 30 June 2010 (1 page)
24 September 2010Director's details changed for Martin Patrick Walsh on 30 June 2010 (2 pages)
24 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Marie Walsh on 30 June 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 10 July 2008 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 10 July 2008 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 June 2008Director's change of particulars / martin walsh / 30/04/2008 (2 pages)
17 June 2008Secretary's change of particulars / marie walsh / 30/04/2008 (2 pages)
17 June 2008Director's change of particulars / martin walsh / 30/04/2008 (2 pages)
17 June 2008Secretary's change of particulars / marie walsh / 30/04/2008 (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 24 tranmere road earlsfield london SW18 3QQ (1 page)
28 April 2008Registered office changed on 28/04/2008 from 24 tranmere road earlsfield london SW18 3QQ (1 page)
27 February 2008Return made up to 10/07/07; no change of members (6 pages)
27 February 2008Return made up to 10/07/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 August 2006Return made up to 10/07/06; full list of members (6 pages)
14 August 2006Return made up to 10/07/06; full list of members (6 pages)
21 December 2005Return made up to 10/07/05; full list of members (6 pages)
21 December 2005Return made up to 10/07/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Return made up to 10/07/04; full list of members (6 pages)
22 October 2004Return made up to 10/07/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Return made up to 10/07/03; full list of members (6 pages)
26 September 2003Return made up to 10/07/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 July 2002Return made up to 10/07/02; full list of members (6 pages)
6 July 2002Return made up to 10/07/02; full list of members (6 pages)
21 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
21 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 10/07/00; full list of members (6 pages)
21 July 2000Return made up to 10/07/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 March 1999 (11 pages)
16 March 2000Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Return made up to 10/07/99; full list of members (6 pages)
29 September 1999Return made up to 10/07/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 March 1998 (12 pages)
16 March 1999Full accounts made up to 31 March 1998 (12 pages)
18 August 1998Return made up to 10/07/98; no change of members (4 pages)
18 August 1998Return made up to 10/07/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 July 1997 (12 pages)
20 July 1998Full accounts made up to 31 July 1997 (12 pages)
24 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
24 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 September 1997Return made up to 10/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1997Return made up to 10/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
26 July 1996Return made up to 10/07/96; full list of members (6 pages)
26 July 1996Return made up to 10/07/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (11 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (11 pages)
4 September 1995Return made up to 10/07/95; no change of members (4 pages)
4 September 1995Return made up to 10/07/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 July 1994 (10 pages)
24 May 1995Full accounts made up to 31 July 1994 (10 pages)
21 April 1995Company name changed actionwise contractors LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Company name changed actionwise contractors LIMITED\certificate issued on 24/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)