Company NameLeadmax Llp
Company StatusDissolved
Company NumberOC321211
CategoryLimited Liability Partnership
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize

Location

Registered Address58 Station Road
Suite B, 11 Churchill Court
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£5,150
Net Worth£144,434
Cash£140,784
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 20 June 2016 (3 pages)
22 June 2016Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 (1 page)
29 October 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
26 July 2015Annual return made up to 26 July 2015 (3 pages)
14 October 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 26 July 2014 (3 pages)
4 October 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 26 July 2013 (3 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 26 July 2012 (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 14 November 2012 (1 page)
9 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
9 October 2012Appointment of Alteron Corp. as a member (2 pages)
9 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
9 October 2012Appointment of Centron Inc. as a member (2 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
18 August 2011Annual return made up to 26 July 2011 (7 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
17 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 July 2010Annual return made up to 26 July 2010 (5 pages)
7 May 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
18 September 2009Annual return made up to 26/07/09 (2 pages)
7 November 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
29 September 2008Annual return made up to 26/07/08 (2 pages)
31 October 2007Annual return made up to 26/07/07 (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 4 buckingham mansions 353 west end lane london NW6 1LR (1 page)
30 September 2007Registered office changed on 30/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
23 August 2007Total exemption full accounts made up to 31 July 2007 (3 pages)
26 July 2006Incorporation (3 pages)