About

Registered Number: 02730289
Date of Incorporation: 10/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 44 Sherbrooke Way, The Hamptons, Worcester Park, Surrey, KT4 8BP

 

Having been setup in 1992, Lead-tech Roofing Ltd have registered office in Worcester Park, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Marie 28 February 2019 - 1
WALSH, Martin Patrick N/A - 1
WALSH, Marie 10 July 1992 10 July 1993 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 22 January 2020
AP01 - Appointment of director 13 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 August 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 12 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 28 April 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 14 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 06 July 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 20 July 1998
225 - Change of Accounting Reference Date 24 May 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 24 May 1995
CERTNM - Change of name certificate 21 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 July 1994
RESOLUTIONS - N/A 24 February 1994
AA - Annual Accounts 24 February 1994
363a - Annual Return 24 February 1994
363s - Annual Return 08 December 1993
288 - N/A 05 August 1992
NEWINC - New incorporation documents 10 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.