LEADCHANGE LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT5 9LL
Company number 04437485
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 48 LYNDHURST AVENUE, SURBITON, SURREY, ENGLAND, KT5 9LL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mrs Rosalie Millard-Evans as a director on 10 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 1,000 . The most likely internet sites of LEADCHANGE LIMITED are www.leadchange.co.uk, and www.leadchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Leadchange Limited is a Private Limited Company. The company registration number is 04437485. Leadchange Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Leadchange Limited is 48 Lyndhurst Avenue Surbiton Surrey England Kt5 9ll. . MCFARLANE, Andrew Robin is a Director of the company. MILLARD-EVANS, Rosalie is a Director of the company. Secretary HARRISON, Elaine has been resigned. Secretary MILLEN, Fiona Josephine has been resigned. Secretary PRESTON, Gavin Shaun has been resigned. Secretary YOUNG, Rebecca Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRISON, Elaine has been resigned. Director MASON, Sheena Margaret has been resigned. Director MILLEN, Fiona Josephine has been resigned. Director PRESTON, Gavin Shaun has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MCFARLANE, Andrew Robin
Appointed Date: 13 May 2002
75 years old

Director
MILLARD-EVANS, Rosalie
Appointed Date: 10 March 2017
48 years old

Resigned Directors

Secretary
HARRISON, Elaine
Resigned: 30 September 2006
Appointed Date: 05 February 2004

Secretary
MILLEN, Fiona Josephine
Resigned: 05 February 2004
Appointed Date: 13 May 2002

Secretary
PRESTON, Gavin Shaun
Resigned: 05 October 2009
Appointed Date: 04 July 2008

Secretary
YOUNG, Rebecca Susan
Resigned: 04 July 2008
Appointed Date: 01 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
HARRISON, Elaine
Resigned: 30 September 2006
Appointed Date: 05 February 2004
62 years old

Director
MASON, Sheena Margaret
Resigned: 17 December 2002
Appointed Date: 30 September 2002
64 years old

Director
MILLEN, Fiona Josephine
Resigned: 05 February 2004
Appointed Date: 13 May 2002
59 years old

Director
PRESTON, Gavin Shaun
Resigned: 05 October 2009
Appointed Date: 04 July 2008
52 years old

LEADCHANGE LIMITED Events

12 Mar 2017
Appointment of Mrs Rosalie Millard-Evans as a director on 10 March 2017
20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 40 more events
24 Dec 2002
Director resigned
19 Nov 2002
New director appointed
27 Oct 2002
Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000
15 May 2002
Secretary resigned
13 May 2002
Incorporation

LEADCHANGE LIMITED Charges

15 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…