General information

Name:

Ledheads Limited

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 08081311

Incorporation date: 2012-05-24

Dissolution date: 2022-06-14

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the founding of Ledheads Ltd, a company which was situated at Park House, 37 Clarence Street, Leicester. It was registered on Thu, 24th May 2012. Its Companies House Registration Number was 08081311 and its zip code was LE1 3RW. It had been on the market for 10 years up until Tue, 14th Jun 2022.

Our data related to this particular company's members suggests that the last two directors were: Peter T. and Paul B. who were appointed on Thu, 24th May 2012.

Executives who had control over the firm were as follows: Paul B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter T.

Role: Director

Appointed: 24 May 2012

Latest update: 28 September 2023

Paul B.

Role: Director

Appointed: 24 May 2012

Latest update: 28 September 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 07 June 2022
Confirmation statement last made up date 24 May 2021
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 December 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
10
Company Age

Similar companies nearby

Closest companies