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.
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 |
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 |
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 |