About

Registered Number: 04406687
Date of Incorporation: 30/03/2002 (22 years ago)
Company Status: Active
Registered Address: Kearsney Garage, London Road, River, Dover, Kent, CT16 3AB

 

D. P. Lead & Sons Ltd was founded on 30 March 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this business are listed as Lead, Martin John D'arcy, Lead, William Anthony Pittock, Lead, Nicholas Robin, Ramsey, Sheilah Valerie, Lead, Adrian Martin Anthony, Lead, Patrick William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAD, Martin John D'Arcy 30 March 2002 - 1
LEAD, William Anthony Pittock 30 March 2002 - 1
LEAD, Adrian Martin Anthony 05 March 2003 18 July 2011 1
LEAD, Patrick William 30 March 2002 19 October 2002 1
Secretary Name Appointed Resigned Total Appointments
LEAD, Nicholas Robin 30 March 2002 20 October 2002 1
RAMSEY, Sheilah Valerie 25 October 2002 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 December 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 17 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2009 Outstanding

N/A

Debenture 06 November 2006 Outstanding

N/A

Debenture 24 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.