Company NameThe Lead Brokerage Limited
Company StatusDissolved
Company Number09848302
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Linda Frances Webster
StatusClosed
Appointed02 September 2016(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Lee Benjamin Webster
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Lee Benjamin Webster
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 4, 399a Brook House
Rayleigh Road
Leigh-On-Sea
Essex
SS9 5JG
Director NameMr Stephen Hunt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Sarah Louise Webster
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Linda Frances Webster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS

Location

Registered Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Amended micro company accounts made up to 31 October 2019 (4 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
23 October 2019Termination of appointment of Stephen Hunt as a director on 23 October 2019 (1 page)
23 October 2019Cessation of Stephen Hunt as a person with significant control on 23 October 2019 (1 page)
23 October 2019Change of details for Mr Lee Benjamin Webster as a person with significant control on 23 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
11 March 2019Termination of appointment of Linda Frances Webster as a director on 11 March 2019 (1 page)
11 March 2019Cessation of Sarah Louise Webster as a person with significant control on 1 March 2019 (1 page)
11 March 2019Appointment of Mr Lee Benjamin Webster as a director on 1 March 2019 (2 pages)
15 February 2019Change of details for Mr Stephen Hunt as a person with significant control on 29 October 2018 (2 pages)
15 February 2019Notification of Lee Benjamin Webster as a person with significant control on 29 October 2018 (2 pages)
15 February 2019Termination of appointment of Sarah Louise Webster as a director on 29 October 2018 (1 page)
15 February 2019Appointment of Mrs Linda Frances Webster as a director on 29 October 2018 (2 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2017Registered office address changed from Suite 4, 399a Brook House Rayleigh Road Leigh-on-Sea Essex SS9 5JG England to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Suite 4, 399a Brook House Rayleigh Road Leigh-on-Sea Essex SS9 5JG England to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 26 May 2017 (1 page)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 October 2016Statement of capital following an allotment of shares on 23 October 2016
  • GBP 1
(3 pages)
29 October 2016Termination of appointment of Lee Benjamin Webster as a director on 22 October 2016 (1 page)
29 October 2016Termination of appointment of Lee Benjamin Webster as a director on 22 October 2016 (1 page)
29 October 2016Statement of capital following an allotment of shares on 23 October 2016
  • GBP 1
(3 pages)
11 September 2016Appointment of Mrs Linda Frances Webster as a secretary on 2 September 2016 (2 pages)
11 September 2016Appointment of Mrs Linda Frances Webster as a secretary on 2 September 2016 (2 pages)
11 September 2016Appointment of Mrs Sarah Louise Webster as a director on 2 September 2016 (2 pages)
11 September 2016Appointment of Mrs Sarah Louise Webster as a director on 2 September 2016 (2 pages)
9 November 2015Registered office address changed from 22 Lundy Close Southend-on-Sea SS2 6HA United Kingdom to Suite 4, 399a Brook House Rayleigh Road Leigh-on-Sea Essex SS9 5JG on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Stephen Hunt as a director on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 22 Lundy Close Southend-on-Sea SS2 6HA United Kingdom to Suite 4, 399a Brook House Rayleigh Road Leigh-on-Sea Essex SS9 5JG on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Stephen Hunt as a director on 9 November 2015 (2 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)