About

Registered Number: 03330829
Date of Incorporation: 10/03/1997 (28 years ago)
Company Status: Active
Registered Address: 12a Marlborough Place, Brighton, East Sussex, BN1 1WN

 

Based in East Sussex, Lead Seal Ltd was founded on 10 March 1997. There are 3 directors listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Lloyd Alan 10 March 1997 - 1
MCDONALD, Dean Lloyd 01 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Yvonne Mary 10 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 03 April 2009
353 - Register of members 02 April 2009
AA - Annual Accounts 18 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 March 2006
353 - Register of members 24 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 05 March 1998
287 - Change in situation or address of Registered Office 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 21 March 1997
225 - Change of Accounting Reference Date 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.