-
TELELEADS LIMITED - UNIT 7 BLOCK B, RIDGEWAY OFFICE PARK, BEDFORD ROAD PETERSFIELD, HAMPSHIRE, United Kingdom
Company Information
- Company registration number
- 05247309
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- UNIT 7 BLOCK B
- RIDGEWAY OFFICE PARK
- BEDFORD ROAD PETERSFIELD
- HAMPSHIRE
- GU32 3QF UNIT 7 BLOCK B, RIDGEWAY OFFICE PARK, BEDFORD ROAD PETERSFIELD, HAMPSHIRE, GU32 3QF UK
Management
- Managing Directors
- DENISE ANN EFFENBERG
- Company secretaries
- MARGARET MARY EFFENBERG
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-10-01
- Age Of Company 2004-10-01 19 years
- SIC/NACE
- 70210 - Public relations and communications activities
Ownership
- Beneficial Owners
- Denise Ann Effenberg
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2012-10-01
-
TELELEADS LIMITED Company Description
- TELELEADS LIMITED is a ltd registered in United Kingdom with the Company reg no 05247309. Its current trading status is "live". It was registered 2004-10-01. It has declared SIC or NACE codes as "70210 - Public relations and communications activities". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-10-01.It can be contacted at Unit 7 Block B .
Get TELELEADS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Teleleads Limited - UNIT 7 BLOCK B, RIDGEWAY OFFICE PARK, BEDFORD ROAD PETERSFIELD, HAMPSHIRE, United Kingdom
- 2004-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TELELEADS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES (2016-10-07) - CS01
-
30/09/15 TOTAL EXEMPTION SMALL (2016-01-13) - AA
keyboard_arrow_right 2015
-
30/09/14 TOTAL EXEMPTION SMALL (2015-01-29) - AA
-
01/10/15 FULL LIST (2015-10-05) - AR01
keyboard_arrow_right 2014
-
01/10/14 FULL LIST (2014-10-10) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN EFFENBERG / 24/10/2013 (2014-10-10) - CH01
keyboard_arrow_right 2013
-
30/09/13 TOTAL EXEMPTION SMALL (2013-11-28) - AA
-
01/10/13 FULL LIST (2013-10-29) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-02-08) - AA
keyboard_arrow_right 2012
-
30/09/11 TOTAL EXEMPTION SMALL (2012-02-21) - AA
-
01/10/12 FULL LIST (2012-10-03) - AR01
keyboard_arrow_right 2011
-
30/09/10 TOTAL EXEMPTION SMALL (2011-02-07) - AA
-
01/10/11 FULL LIST (2011-10-26) - AR01
keyboard_arrow_right 2010
-
01/10/10 FULL LIST (2010-11-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN EFFENBERG / 01/10/2010 (2010-11-15) - CH01
-
30/09/09 TOTAL EXEMPTION SMALL (2010-04-22) - AA
keyboard_arrow_right 2009
-
01/10/09 FULL LIST (2009-10-22) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN EFFENBERG / 22/10/2009 (2009-10-22) - CH01
-
30/09/08 TOTAL EXEMPTION SMALL (2009-08-18) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS (2008-11-05) - 363a
-
30/09/07 TOTAL EXEMPTION SMALL (2008-07-08) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / DENISE EFFENBERG / 01/10/2008 (2008-11-05) - 288c
keyboard_arrow_right 2007
-
RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS (2007-10-16) - 363s
-
REGISTERED OFFICE CHANGED ON 31/08/07 FROM: (2007-08-31) - 287
-
PARTICULARS OF MORTGAGE/CHARGE (2007-07-03) - 395
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 (2007-02-26) - AA
keyboard_arrow_right 2006
-
REGISTERED OFFICE CHANGED ON 12/06/06 FROM: (2006-06-12) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 (2006-01-16) - AA
-
RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS (2006-10-31) - 363s
-
DIRECTOR'S PARTICULARS CHANGED (2006-06-28) - 288c
keyboard_arrow_right 2005
-
RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS (2005-12-07) - 363s
keyboard_arrow_right 2004
-
ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 (2004-11-15) - 225
-
AD 01/10/04--------- (2004-11-09) - 88(2)R
-
DIRECTOR RESIGNED (2004-11-02) - 288b
-
SECRETARY RESIGNED (2004-11-02) - 288b
-
NEW DIRECTOR APPOINTED (2004-11-02) - 288a
-
NEW SECRETARY APPOINTED (2004-11-02) - 288a
-
INCORPORATION DOCUMENTS (2004-10-01) - NEWINC