Dissolved
Dissolved 2017-09-14
Company Information for LEADNOW LTD
DONCASTER, SOUTH YORKSHIRE, DN4 8QG,
|
Company Registration Number
08335907
Private Limited Company
Dissolved Dissolved 2017-09-14 |
Company Name | |
---|---|
LEADNOW LTD | |
Legal Registered Office | |
DONCASTER SOUTH YORKSHIRE DN4 8QG Other companies in BD1 | |
Company Number | 08335907 | |
---|---|---|
Date formed | 2012-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-05 | |
Date Dissolved | 2017-09-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-25 01:34:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEADNOW CONSULTING LLC | California | Unknown | ||
LEADNOW LLC | 1011 SURREY LN STE 200 FLOWER MOUND TX 75022 | Active | Company formed on the 2019-07-06 | |
LEADNOW LLC | RHode Island | Unknown | ||
LeadNow Society | 312 Main Street Suite 308 Vancouver British Columbia V6A 2T2 | Active | Company formed on the 2010-11-19 | |
LEADNOW TRANSFORMATION LIMITED | 1ST FLOOR THE SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM SN14 6LH | Active - Proposal to Strike off | Company formed on the 2014-02-04 | |
LEADNOW, INC. | 11 E. 29TH ST. APARTMENT 26B New York NEW YORK NY 10016 | Active | Company formed on the 2010-09-15 |
Officer | Role | Date Appointed |
---|---|---|
SHAFIQ AHMED |
||
KAAMRAN AHMED MALIK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONEYSPACE LTD | Director | 2016-04-02 | CURRENT | 2015-02-23 | Dissolved 2018-02-13 | |
WEB AGENCY LTD | Director | 2013-09-30 | CURRENT | 2013-09-30 | Dissolved 2016-03-15 | |
EUNLOCK LTD | Director | 2012-01-08 | CURRENT | 2011-11-18 | Dissolved 2015-03-24 | |
ROOMTRADE LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
MONEYSPACE LTD | Director | 2015-02-23 | CURRENT | 2015-02-23 | Dissolved 2018-02-13 | |
MARKETING AGENCY LTD | Director | 2013-09-30 | CURRENT | 2013-09-30 | Dissolved 2016-03-15 | |
WEB AGENCY LTD | Director | 2013-09-30 | CURRENT | 2013-09-30 | Dissolved 2016-03-15 | |
KINDERCARE LTD | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2013-12-10 | |
EUNLOCK LTD | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-03-24 | |
KAMICOM LTD | Director | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 8 CUPSTONE CLOSE KEIGHLEY BD20 5JA ENGLAND | |
AA | 05/04/16 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 29 MANOR ROW BRADFORD BD1 4PS | |
AA01 | PREVSHO FROM 31/12/2016 TO 05/04/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 29 MANOR ROW BRADFORD BD1 4PS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 01/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 8 CUPSTONE CLOSE KEIGHLEY BD20 5JA ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-04-13 |
Notices to Creditors | 2016-04-13 |
Resolutions for Winding-up | 2016-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEADNOW LTD
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as LEADNOW LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEADNOW LTD | Event Date | 2016-04-05 |
Stephen Richard Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG . : For further details contact: Stephen Penn, Email: info@absrecovery.co.uk, Tel: 01302 572701. Alternative contact: David Hines | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEADNOW LTD | Event Date | 2016-04-05 |
Notice is hereby given that the Creditors of the Company are required on or before 11 July 2016 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, Stephen Penn at Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster DN4 8QG. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 05 April 2016 Office Holder details: Stephen Richard Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG . For further details contact: Stephen Penn, Email: info@absrecovery.co.uk, Tel: 01302 572701. Alternative contact: David Hines | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEADNOW LTD | Event Date | 2016-04-05 |
The following written resolutions were duly passed on 05 April 2016 , as a special and ordinary resolution by the members of the Company: That the Company be wound up voluntarily and that Stephen Richard Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG be and is hereby appointed liquidator of the Company. For further details contact: Stephen Penn, Email: info@absrecovery.co.uk, Tel: 01302 572701. Alternative contact: David Hines | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |