Dissolved
Dissolved 2014-12-02
Company Information for LEAD MARKETING SYSTEMS LTD
PENZANCE, CORNWALL, TR18 4BH,
|
Company Registration Number
05048422
Private Limited Company
Dissolved Dissolved 2014-12-02 |
Company Name | ||
---|---|---|
LEAD MARKETING SYSTEMS LTD | ||
Legal Registered Office | ||
PENZANCE CORNWALL TR18 4BH Other companies in TR18 | ||
Previous Names | ||
|
Company Number | 05048422 | |
---|---|---|
Date formed | 2004-02-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2014-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 00:03:02 |
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 JOHN MATTHEWS |
||
EDWARD NORMAN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARGARET BENSTEAD |
Director | ||
EDWARD NORMAN JAMES |
Company Secretary | ||
JON BEDDELL |
Director | ||
SUSAN MARGARET BENSTEAD |
Director | ||
PETER DAVID BENSTEAD |
Director | ||
SIMON WELLINGTON GROSE |
Company Secretary | ||
SUSAN MARGARET BENSTEAD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFAIR AND GRANT LIMITED | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2017-05-22 | |
CROWN CURRENCY EXCHANGE LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2004-06-30 | Liquidation | |
CROWN HOLDINGS (LONDON) LIMITED | Company Secretary | 2006-02-20 | CURRENT | 2004-08-12 | Liquidation | |
MAYFAIR AND GRANT LIMITED | Director | 2009-12-10 | CURRENT | 2009-06-26 | Dissolved 2017-05-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM JOHN HARVEY HOUSE, FOUNDRY SQUARE, HAYLE CORNWALL TR27 4HH | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN BENSTEAD | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 24 THE ROMAN WAY GLASTONBURY SOMERSET BA6 8AB | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TOR TRADING SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as LEAD MARKETING SYSTEMS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEAD MARKETING SYSTEMS LTD | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEAD MARKETING SYSTEMS LTD | Event Date | 2010-01-05 |
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. |