LEAD MARKET LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 9BW

Company number 05640241
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address 4TH FLOOR CHURCHILL HOUSE, 142-146 OLD STREET, LONDON, UNITED KINGDOM, EC1V 9BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Second filing of Confirmation Statement dated 30/11/2016; Confirmation statement made on 30 November 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/01/2017. ; Full accounts made up to 31 December 2015. The most likely internet sites of LEAD MARKET LIMITED are www.leadmarket.co.uk, and www.lead-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lead Market Limited is a Private Limited Company. The company registration number is 05640241. Lead Market Limited has been working since 30 November 2005. The present status of the company is Active. The registered address of Lead Market Limited is 4th Floor Churchill House 142 146 Old Street London United Kingdom Ec1v 9bw. . BECKER, William is a Director of the company. HASSID, Jonathan Joseph is a Director of the company. Secretary ADAM, Ifti has been resigned. Secretary BECKER, William has been resigned. Secretary LLOYD, Ana-Paula has been resigned. Director ADAM, Ifti has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BECKER, William
Appointed Date: 30 November 2005
51 years old

Director
HASSID, Jonathan Joseph
Appointed Date: 30 November 2005
52 years old

Resigned Directors

Secretary
ADAM, Ifti
Resigned: 04 November 2011
Appointed Date: 04 November 2009

Secretary
BECKER, William
Resigned: 04 November 2009
Appointed Date: 09 August 2007

Secretary
LLOYD, Ana-Paula
Resigned: 09 August 2007
Appointed Date: 30 November 2005

Director
ADAM, Ifti
Resigned: 30 April 2008
Appointed Date: 28 April 2008
63 years old

Persons With Significant Control

Mr William Becker
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jonathan Joseph Hassid
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scottish Equity Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sep Iii Gp Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LEAD MARKET LIMITED Events

20 Jan 2017
Second filing of Confirmation Statement dated 30/11/2016
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/01/2017.

02 Sep 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

03 Sep 2015
Full accounts made up to 31 December 2014
...
... and 41 more events
18 Sep 2007
Secretary resigned
03 Jun 2007
Total exemption small company accounts made up to 31 December 2006
01 Mar 2007
Accounting reference date extended from 30/11/06 to 31/12/06
20 Dec 2006
Return made up to 30/11/06; full list of members
30 Nov 2005
Incorporation

LEAD MARKET LIMITED Charges

8 August 2014
Charge code 0564 0241 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Sep Iii
Description: Contains fixed charge…
31 March 2011
Debenture and guarantee
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: William Becker, Jonathan Joseph Hassid, Hannah Becker, Ana-Paula Lloyd
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture and guarantee
Delivered: 7 April 2011
Status: Satisfied on 25 November 2013
Persons entitled: Sep Iii Gp Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Rent deposit deed
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Honourable Mrs Charlotte Anne Townshend, Dl James Reginal Townshend and Ilchester Trusteecompany Limited
Description: All sums from time to time secured by the rent deposit…