Company NameLeads Of London Ltd
DirectorConrad Simon Swailes
Company StatusActive
Company Number09647457
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Previous NameInvest Dubai Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Str
London
EC3R 7NB
Secretary NameMr Conrad Swailes
StatusCurrent
Appointed09 January 2024(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Str
London
EC3R 7NB
Director NameMr Harbans Janagol
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamondvale House 7 B Holly Bush Lane
Hampton
Middlesex
TW12 2QR
Secretary NameHarbans Janagol
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressLamondvale House 7 B Holly Bush Lane
Hampton
Middlesex
TW12 2QR
Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wymering Mansions
Wymering Road
London
W9 2NB

Location

Registered AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

15 March 2024Termination of appointment of Harbans Janagol as a director on 1 March 2024 (1 page)
9 January 2024Termination of appointment of Harbans Janagol as a secretary on 9 January 2024 (1 page)
9 January 2024Registered office address changed from C/O Harby Janagol Lamondvale House 7 B Holly Bush Lane Hampton Middlesex TW12 2QR England to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street, London EC3R 7NB on 9 January 2024 (1 page)
9 January 2024Appointment of Mr Conrad Swailes as a secretary on 9 January 2024 (2 pages)
9 January 2024Appointment of Mr Conrad Simon Swailes as a director on 8 January 2024 (2 pages)
27 September 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 June 2023Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
30 January 2023Second filing of Confirmation Statement dated 19 June 2022 (4 pages)
27 January 2023Second filing of a statement of capital following an allotment of shares on 2 July 2021
  • GBP 111
(4 pages)
24 January 2023Notification of Cameron John Parry as a person with significant control on 2 July 2021 (2 pages)
18 January 2023Cessation of Conrad Simon Swailes as a person with significant control on 2 July 2021 (1 page)
26 July 2022Statement of capital following an allotment of shares on 2 July 2021
  • GBP 112
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2023.
(4 pages)
26 July 2022Confirmation statement made on 19 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
(6 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 October 2021Termination of appointment of Conrad Simon Swailes as a director on 21 September 2021 (1 page)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 January 2021Amended micro company accounts made up to 30 June 2020 (3 pages)
30 December 2020Notification of Conrad Swailes as a person with significant control on 22 August 2019 (2 pages)
16 December 2020Second filing of Confirmation Statement dated 19 June 2020 (3 pages)
15 December 2020Cessation of Harbans Raj Janagol as a person with significant control on 22 August 2019 (1 page)
1 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(4 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 September 2019Appointment of Mr Conrad Simon Swailes as a director on 21 August 2019 (2 pages)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
(3 pages)
20 August 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 100
(3 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Notification of Harbans Raj Janagol as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Harbans Raj Janagol as a person with significant control on 7 July 2017 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
(6 pages)
16 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
(6 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(28 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(28 pages)