Company NameLeadgenerators Limited
DirectorFrank Orman
Company StatusActive
Company Number05055071
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Frank Orman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleInternet Marketing
Country of ResidenceEngland
Correspondence Address22 Hillside Grove
London
NW7 2LR
Secretary NameMs Laura Bolick
StatusCurrent
Appointed06 November 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address22 Hillside Grove
London
NW7 2LR
Secretary NameTatiana Porembova
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWest Africa House Ashbourne Road
Ealing
W5 3QP
Director NameMs Tatiana Porembova
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySlovakia
StatusResigned
Appointed01 March 2012(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Africa House Ashbourne Road
Ealing
W5 3QP
Director NameMs Tatiana Porembova
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySlovak
StatusResigned
Appointed20 February 2017(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Africa House Ashbourne Road
Ealing
W5 3QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.leadgenerators.co.uk/
Telephone020 88783739
Telephone regionLondon

Location

Registered Address22 Hillside Grove
London
NW7 2LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

100 at £1Frank Orman
100.00%
Ordinary

Financials

Year2014
Net Worth£473,798
Cash£490,845
Current Liabilities£60,854

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (9 months, 4 weeks from now)

Filing History

28 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
3 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
14 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 October 2019Registered office address changed from West Africa House Ashbourne Road Ealing W5 3QP United Kingdom to 22 Hillside Grove London NW7 2LR on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Tatiana Porembova as a director on 1 October 2019 (1 page)
2 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 January 2018Secretary's details changed for Ms. Laura Bolick on 14 December 2017 (1 page)
11 January 2018Change of details for Mr Frank Orman as a person with significant control on 14 December 2017 (2 pages)
11 January 2018Director's details changed for Mr Frank Orman on 14 December 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 March 2017Appointment of Ms Tatiana Porembova as a director on 20 February 2017 (2 pages)
8 March 2017Appointment of Ms Tatiana Porembova as a director on 20 February 2017 (2 pages)
7 March 2017Director's details changed for Mr Frank Orman on 20 February 2017 (2 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Frank Orman on 20 February 2017 (2 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 July 2016Director's details changed for Mr Frank Orman on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Frank Orman on 6 July 2016 (2 pages)
4 April 2016Termination of appointment of Tatiana Porembova as a director on 6 November 2015 (1 page)
4 April 2016Termination of appointment of Tatiana Porembova as a director on 6 November 2015 (1 page)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 November 2015Appointment of Ms. Laura Bolick as a secretary on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Tatiana Porembova as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Tatiana Porembova as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Tatiana Porembova as a secretary on 6 November 2015 (1 page)
6 November 2015Appointment of Ms. Laura Bolick as a secretary on 6 November 2015 (2 pages)
6 November 2015Appointment of Ms. Laura Bolick as a secretary on 6 November 2015 (2 pages)
5 June 2015Registered office address changed from Parkway House Sheen Lane London SW14 8LS to West Africa House Ashbourne Road Ealing W5 3QP on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Parkway House Sheen Lane London SW14 8LS to West Africa House Ashbourne Road Ealing W5 3QP on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Parkway House Sheen Lane London SW14 8LS to West Africa House Ashbourne Road Ealing W5 3QP on 5 June 2015 (1 page)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
21 February 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG on 24 March 2014 (1 page)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Director's details changed for Ms Tatiana Porembova on 7 March 2014 (2 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Director's details changed for Ms Tatiana Porembova on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Tatiana Porembova on 7 March 2014 (2 pages)
4 December 2013Director's details changed for Mr Frank Orman on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Frank Orman on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom on 4 December 2013 (1 page)
4 December 2013Secretary's details changed for Tatiana Porembova on 4 December 2013 (1 page)
4 December 2013Director's details changed for Ms Tatiana Porembova on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Frank Orman on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom on 4 December 2013 (1 page)
4 December 2013Secretary's details changed for Tatiana Porembova on 4 December 2013 (1 page)
4 December 2013Director's details changed for Ms Tatiana Porembova on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Ms Tatiana Porembova on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Tatiana Porembova on 4 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 March 2013Secretary's details changed for Tatiana Porembova on 21 February 2013 (2 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 March 2013Secretary's details changed for Tatiana Porembova on 21 February 2013 (2 pages)
18 March 2013Director's details changed for Mr Frank Orman on 21 February 2013 (2 pages)
18 March 2013Director's details changed for Mr Frank Orman on 21 February 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 July 2012Appointment of Ms Tatiana Porembova as a director (2 pages)
19 July 2012Appointment of Ms Tatiana Porembova as a director (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom on 28 June 2012 (1 page)
28 June 2012Secretary's details changed for Tatiana Porembova on 21 February 2012 (2 pages)
28 June 2012Secretary's details changed for Tatiana Porembova on 21 February 2012 (2 pages)
28 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Frank Orman on 21 February 2012 (2 pages)
28 June 2012Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom on 28 June 2012 (1 page)
28 June 2012Director's details changed for Mr Frank Orman on 21 February 2012 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Registered office address changed from Ground Floor, Interpower House Windsor Way Aldershot GU11 1JG on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Ground Floor, Interpower House Windsor Way Aldershot GU11 1JG on 10 April 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 April 2011Secretary's details changed for Tatiana Porembova on 21 February 2011 (1 page)
13 April 2011Director's details changed for Mr Frank Orman on 21 February 2011 (2 pages)
13 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
13 April 2011Secretary's details changed for Tatiana Porembova on 21 February 2011 (1 page)
13 April 2011Director's details changed for Mr Frank Orman on 21 February 2011 (2 pages)
1 February 2011Amended accounts made up to 28 February 2010 (5 pages)
1 February 2011Amended accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Director's details changed for Frank Orman on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Frank Orman on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Frank Orman on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
9 January 2009Amended accounts made up to 29 February 2008 (6 pages)
9 January 2009Amended accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 March 2008Amended accounts made up to 28 February 2007 (7 pages)
8 March 2008Amended accounts made up to 28 February 2007 (7 pages)
29 February 2008Secretary's change of particulars / tatiana porembova / 01/09/2007 (1 page)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 February 2008Director's change of particulars / frank orman / 01/09/2007 (1 page)
29 February 2008Secretary's change of particulars / tatiana porembova / 01/09/2007 (1 page)
29 February 2008Director's change of particulars / frank orman / 01/09/2007 (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 March 2007Return made up to 21/02/07; full list of members (2 pages)
30 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Return made up to 21/02/06; full list of members (2 pages)
28 April 2006Return made up to 21/02/06; full list of members (2 pages)
28 April 2006Location of register of members (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 February 2005Return made up to 21/02/05; full list of members (2 pages)
22 February 2005Return made up to 21/02/05; full list of members (2 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
7 April 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Director's particulars changed (2 pages)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Director's particulars changed (2 pages)
13 March 2004Secretary's particulars changed (1 page)
25 February 2004Incorporation (17 pages)
25 February 2004Incorporation (17 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)