LEADSMART LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 4DT

Company number 06084843
Status Active - Proposal to Strike off
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LEADSMART LIMITED are www.leadsmart.co.uk, and www.leadsmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leadsmart Limited is a Private Limited Company. The company registration number is 06084843. Leadsmart Limited has been working since 06 February 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Leadsmart Limited is 12 Hatherley Road Sidcup Kent Da14 4dt. . POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. BAKER, Guy Scott is a Director of the company. Secretary BAKER, Deborah Jane has been resigned. Secretary GROVES, Marhn Howard Ashley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 27 April 2009

Director
BAKER, Guy Scott
Appointed Date: 06 February 2007
62 years old

Resigned Directors

Secretary
BAKER, Deborah Jane
Resigned: 13 March 2008
Appointed Date: 06 February 2007

Secretary
GROVES, Marhn Howard Ashley
Resigned: 01 October 2009
Appointed Date: 13 March 2008

LEADSMART LIMITED Events

28 Nov 2016
Total exemption full accounts made up to 29 February 2016
22 Apr 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
14 Apr 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 22 more events
07 Apr 2008
Registered office changed on 07/04/2008 from suite 35, 30 churchill square kings hill west malling kent ME19 4YU
07 Apr 2008
Secretary appointed marhn howard ashley groves
20 Jun 2007
Director's particulars changed
20 Jun 2007
Secretary's particulars changed
06 Feb 2007
Incorporation

LEADSMART LIMITED Charges

8 August 2008
Mortgage
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 68 hazen road (plot 31) kings hill west malling; fixed…