Company number 07361033
Status Active
Incorporation Date 31 August 2010
Company Type Private Limited Company
Address RED HILL HOUSE OFFICE 22, 41 HOPE STREET, CHESTER, CHESHIRE, CH4 8BU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 10,000
. The most likely internet sites of LEADBYTE LIMITED are www.leadbyte.co.uk, and www.leadbyte.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and six months. Leadbyte Limited is a Private Limited Company.
The company registration number is 07361033. Leadbyte Limited has been working since 31 August 2010.
The present status of the company is Active. The registered address of Leadbyte Limited is Red Hill House Office 22 41 Hope Street Chester Cheshire Ch4 8bu. The company`s financial liabilities are £256.55k. It is £60.85k against last year. The cash in hand is £424.48k. It is £213.87k against last year. And the total assets are £460.11k, which is £163.5k against last year. BURGIN, Anthony Ronnie is a Director of the company. SOLOMANS, Jamie Kim is a Director of the company. Director MORZARIA, Sarit Jayantilal has been resigned. The company operates in "Other information technology service activities".
leadbyte Key Finiance
LIABILITIES
£256.55k
+31%
CASH
£424.48k
+101%
TOTAL ASSETS
£460.11k
+55%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Burgin
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more
LEADBYTE LIMITED Events
04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
29 May 2015
Total exemption small company accounts made up to 31 August 2014
27 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 11 more events
07 Feb 2011
Appointment of Mr Jamie Kim Solomans as a director
06 Feb 2011
Appointment of Mr Anthony Burgin as a director
06 Feb 2011
Termination of appointment of Sarit Morzaria as a director
11 Jan 2011
Company name changed box prompt LIMITED\certificate issued on 11/01/11
-
RES15 ‐
Change company name resolution on 2011-01-10
-
NM01 ‐
Change of name by resolution
31 Aug 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)