About

Registered Number: 03442874
Date of Incorporation: 01/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 49 Barker Street, Norwich, Norfolk, NR2 4TN

 

Anglia Lead Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". Whitworth, Paul Andrew is listed as a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Paul Andrew 22 October 2013 14 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM02 - Termination of appointment of secretary 14 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 24 October 2013
AP03 - Appointment of secretary 23 October 2013
AR01 - Annual Return 07 August 2013
MR04 - N/A 04 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 16 August 2011
AA01 - Change of accounting reference date 07 July 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 29 November 2010
AA01 - Change of accounting reference date 06 May 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 26 August 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
363a - Annual Return 25 January 2002
CERTNM - Change of name certificate 16 October 2001
395 - Particulars of a mortgage or charge 18 September 2001
AA - Annual Accounts 04 September 2001
363a - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 02 December 1998
395 - Particulars of a mortgage or charge 27 November 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
287 - Change in situation or address of Registered Office 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Legal charge 10 September 2001 Fully Satisfied

N/A

Guarantee & debenture 20 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.