LEAD ACQUISITIONS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 2NQ

Company number 04669984
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address ELSINORE HOUSE,, BUCKINGHAM STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2NQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of LEAD ACQUISITIONS LIMITED are www.leadacquisitions.co.uk, and www.lead-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Haddenham & Thame Parkway Rail Station is 6.4 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 8.9 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lead Acquisitions Limited is a Private Limited Company. The company registration number is 04669984. Lead Acquisitions Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Lead Acquisitions Limited is Elsinore House Buckingham Street Aylesbury Buckinghamshire Hp20 2nq. The company`s financial liabilities are £0.76k. It is £0.13k against last year. The cash in hand is £0k. It is £-0.06k against last year. And the total assets are £0k, which is £-0.06k against last year. CORKHILL, Peter Andrew is a Secretary of the company. CORKHILL, Peter Andrew is a Director of the company. Secretary MOORBY, Timothy John has been resigned. Secretary MUELLNER, Reinhard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CORKHILL, Peter Andrew has been resigned. Director MUELLNER, Reinhard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


lead acquisitions Key Finiance

LIABILITIES £0.76k
+20%
CASH £0k
-93%
TOTAL ASSETS £0k
-93%
All Financial Figures

Current Directors

Secretary
CORKHILL, Peter Andrew
Appointed Date: 29 March 2010

Director
CORKHILL, Peter Andrew
Appointed Date: 30 March 2010
63 years old

Resigned Directors

Secretary
MOORBY, Timothy John
Resigned: 01 June 2005
Appointed Date: 26 February 2003

Secretary
MUELLNER, Reinhard
Resigned: 29 March 2010
Appointed Date: 01 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 19 February 2003

Director
CORKHILL, Peter Andrew
Resigned: 27 July 2009
Appointed Date: 26 February 2003
63 years old

Director
MUELLNER, Reinhard
Resigned: 29 March 2010
Appointed Date: 01 May 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Peter Andrew Corkhill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LEAD ACQUISITIONS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 36 more events
18 Feb 2004
Accounting reference date extended from 29/02/04 to 31/03/04
23 May 2003
New director appointed
02 Apr 2003
New secretary appointed
02 Apr 2003
New director appointed
19 Feb 2003
Incorporation