About

Registered Number: 03726954
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX,

 

Founded in 1999, Lead Work Contracts Ltd have registered office in Uxbridge, it has a status of "Active". We do not know the number of employees at this organisation. This organisation has 2 directors listed as Herbert, Ben, Herbert, Geoff at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Ben 04 March 1999 - 1
HERBERT, Geoff 04 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 26 March 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
AA - Annual Accounts 31 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 30 November 2018
CH01 - Change of particulars for director 30 November 2018
CH03 - Change of particulars for secretary 30 November 2018
CS01 - N/A 03 May 2018
AD01 - Change of registered office address 03 May 2018
AD01 - Change of registered office address 03 May 2018
AAMD - Amended Accounts 08 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 May 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
AA - Annual Accounts 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 20 May 2016
AA01 - Change of accounting reference date 02 March 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 18 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 25 April 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 04 April 2001
287 - Change in situation or address of Registered Office 18 January 2001
AA - Annual Accounts 05 January 2001
225 - Change of Accounting Reference Date 17 July 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.