UKBizDB.co.uk

D. P. LEAD AND SONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. P. Lead And Sons Ltd. The company was founded 22 years ago and was given the registration number 04406687. The firm's registered office is in DOVER. You can find them at Kearsney Garage, London Road, River, Dover, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:D. P. LEAD AND SONS LTD
Company Number:04406687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Kearsney Garage, London Road, River, Dover, Kent, CT16 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bearstead, Lower Mill Lane, Deal, England, CT14 9AG

Secretary01 December 2006Active
5 Belmont Villas Gore Road, Eastry, Sandwich, CT13 0LT

Director30 March 2002Active
Bearsted, 11 Lower Mill Lane, Deal, England, CT14 9AG

Director30 March 2002Active
194 Church Path, Deal, CT14 9UD

Secretary30 March 2002Active
1 Stoneheap Cottages, Little Mongeham, Deal, CT14 0HS

Secretary25 October 2002Active
Finglesham Farmhouse, Marley Lane, Finglesham, Deal, CT14 0NF

Director05 March 2003Active
194 Church Path, Deal, CT14 9UD

Director30 March 2002Active

People with Significant Control

Mr William Anthony Pittock Lead
Notified on:06 April 2016
Status:Active
Date of birth:December 2012
Nationality:British
Country of residence:England
Address:Bearstead, Lower Mill Lane, Deal, England, CT14 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John D'Arcy Lead
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:5 Belmont Villas, Gore Road, Sandwich, England, CT13 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Anthony Pittock Lead
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Bearstead, Lower Mill Lane, Deal, England, CT14 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Officers

Change person director company with change date.

Download
2016-04-07Officers

Change person secretary company with change date.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.