Company Information for LEAD LOCATOR LIMITED
UNIT 1 BRECON COURT WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, NP44 3AB,
|
Company Registration Number
04339490
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LEAD LOCATOR LIMITED | ||
Legal Registered Office | ||
UNIT 1 BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN NP44 3AB Other companies in CF32 | ||
Previous Names | ||
|
Company Number | 04339490 | |
---|---|---|
Company ID Number | 04339490 | |
Date formed | 2001-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-08 05:49:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL FRANCIS |
||
SIMON CHORLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE MATHIAS LIMITED |
Company Secretary | ||
JOY CHARLTON |
Director | ||
VIKAS TANDON |
Director | ||
CLIVE MATHIAS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WE FIGHT ANY CLAIM LIMITED | Company Secretary | 2009-03-03 | CURRENT | 2008-07-18 | Active | |
CLAIMS ASSISTANCE BUREAU LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-03-02 | Active - Proposal to Strike off | |
PAY CHEQUE LOANS LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2013-09-10 | |
YES DATA MARKETING LIMITED | Company Secretary | 2008-10-06 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
CROSSIT TELEMARKETING LIMITED | Company Secretary | 2008-10-04 | CURRENT | 2005-10-05 | Dissolved 2013-09-10 | |
YES CAR LOANS LIMITED | Company Secretary | 2008-10-03 | CURRENT | 2005-10-04 | Active - Proposal to Strike off | |
YES LAW LIMITED | Company Secretary | 2008-09-04 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
YES PEOPLE LIMITED | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
YES HOLDINGS LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2008-01-23 | Active - Proposal to Strike off | |
BLUE SKY FINANCIAL SERVICES LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Dissolved 2014-05-20 | |
BLUE SKY LOANS AND MORTGAGES LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Dissolved 2014-05-20 | |
BLUE SKY MORTGAGES LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Dissolved 2014-05-20 | |
BLUE SKY MORTGAGES AND LOANS LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Dissolved 2014-05-20 | |
YES MONEY LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
CREDITSCAN LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2005-05-06 | Active - Proposal to Strike off | |
CREDIT PLAN LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
141 LOANS LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
YES LOANS LTD | Company Secretary | 2007-04-05 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
GAPPED ONLINE LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2002-03-14 | Active | |
YES DEBT COLLECTIONS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2004-11-12 | Active - Proposal to Strike off | |
STREETVALUE LIMITED | Company Secretary | 2007-01-20 | CURRENT | 2005-01-19 | Dissolved 2013-09-10 | |
YES MORTGAGES AND LOANS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
CONTACT DIAL LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2001-12-13 | Active - Proposal to Strike off | |
TENANT LOANS LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2013-09-10 | |
HOME NEWS ONLINE LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2013-09-10 | |
HOME NEWS DIRECT LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2013-09-10 | |
HOME NEWS LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2013-09-10 | |
JC MUSIC PERFORMANCE LTD | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
YES BANK LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
YES DEBT MANAGEMENT LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
YES ADVANTAGE LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
CONSUMERS UK LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
BLUE SKY PERSONAL FINANCE LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2002-05-20 | Liquidation | |
PREMIUMSTAR LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2004-02-13 | Active | |
BLUE SKY PERSONAL FINANCE LIMITED | Director | 2011-04-26 | CURRENT | 2002-05-20 | Liquidation | |
WE FIGHT ANY CLAIM LIMITED | Director | 2009-10-19 | CURRENT | 2008-07-18 | Active | |
YES MONEY LIMITED | Director | 2009-05-21 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
YES LOANS LTD | Director | 2007-03-13 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
CROSSIT TARGET MARKETING LIMITED | Director | 2006-09-05 | CURRENT | 2001-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Stephen Michael Francis on 2019-04-30 | |
TM02 | Termination of appointment of Stephen Michael Francis on 2019-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/19 FROM Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MICHAEL FRANCIS on 2010-10-30 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Chorlton on 2009-10-21 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/10/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 14 UPPER CHURCH STREET CHEPSTOW NP16 5EX | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 29 RHODFA SWELDON BARRY THE VALE OF GLAMORGAN CF62 5AD | |
88(2)R | AD 01/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED LINKTOSOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAD LOCATOR LIMITED
LEAD LOCATOR LIMITED owns 1 domain names.
consumersuk.co.uk
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as LEAD LOCATOR LIMITED are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
CROWN HILL PROPERTIES LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |