About

Registered Number: 04437485
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Upper Highfield Cottage Highfield Lane, Thursley, Godalming, GU8 6QJ,

 

Having been setup in 2002, Leadchange Ltd have registered office in Godalming, it has a status of "Active". The current directors of the company are listed as Millard-evans, Rosalie, Harrison, Elaine, Mason, Sheena Margaret, Mcfarlane, Andrew Robin, Millen, Fiona Josephine. We don't know the number of employees at Leadchange Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD-EVANS, Rosalie 10 March 2017 - 1
HARRISON, Elaine 05 February 2004 30 September 2006 1
MASON, Sheena Margaret 30 September 2002 17 December 2002 1
MCFARLANE, Andrew Robin 13 May 2002 12 May 2017 1
MILLEN, Fiona Josephine 13 May 2002 05 February 2004 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 12 May 2017
AD01 - Change of registered office address 06 April 2017
AP01 - Appointment of director 12 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 06 February 2012
AD01 - Change of registered office address 12 August 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 04 March 2010
TM02 - Termination of appointment of secretary 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 23 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
363a - Annual Return 19 May 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 11 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 25 June 2003
225 - Change of Accounting Reference Date 22 March 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.