Company NameLead-In Research Limited
Company StatusDissolved
Company Number03997380
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2012(11 years, 10 months after company formation)
Appointment Duration5 years, 12 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed26 January 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed26 January 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed26 January 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Mark Hurley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWellesbourne House Walton Road
Wellesbourne
Warwick
Warwickshire
CV35 9JB
Secretary NameMrs Victoria Joanne Hurley
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWellesbourne House
Walton Road
Wellesbourne
CV35 9JB
Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameSimon Mahoney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2013)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameSimon Mahoney
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 2011)
RoleCompany Director
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteuk-tenders.co.uk
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

125 at £1Ubm (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 125
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125
(5 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 125
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Termination of appointment of Adrian Barrick as a director (1 page)
2 July 2013Termination of appointment of Simon Mahoney as a director (1 page)
22 May 2013Appointment of Carl Adrian as a director (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
1 February 2011Termination of appointment of Simon Mahoney as a secretary (2 pages)
1 February 2011Appointment of Unm Investments Limited as a director (3 pages)
1 February 2011Appointment of Crosswall Nominees Limited as a director (3 pages)
1 February 2011Appointment of Crosswall Nominees Limited as a secretary (3 pages)
25 November 2010Termination of appointment of Mark Hurley as a director (2 pages)
25 November 2010Appointment of Simon Mahoney as a director (3 pages)
25 November 2010Appointment of Simon Mahoney as a secretary (3 pages)
25 November 2010Termination of appointment of Victoria Hurley as a secretary (2 pages)
25 November 2010Registered office address changed from 2 Church Street Warwick Warwickshire CV34 4AB on 25 November 2010 (2 pages)
25 November 2010Appointment of Adrian David Barrick as a director (3 pages)
25 November 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Director's details changed for Mr Mark Hurley on 19 May 2010 (2 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 June 2008Return made up to 19/05/08; full list of members (3 pages)
12 June 2008Director's change of particulars / mark hurley / 12/06/2008 (1 page)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 June 2005Return made up to 19/05/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 September 2003Registered office changed on 02/09/03 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page)
19 June 2003Return made up to 19/05/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Registered office changed on 09/04/02 from: portland house 29 portland street leamington spa warwickshire CV32 5EZ (1 page)
29 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Registered office changed on 06/11/00 from: high croft house 81-85 new road rubery, rednal birmingham west midlands B45 9JT (1 page)
9 June 2000Ad 22/05/00--------- £ si 124@1=124 £ ic 1/125 (2 pages)
23 May 2000Secretary resigned (1 page)
19 May 2000Incorporation (19 pages)