Warning: file_put_contents(c/aa752dca2142d8f3e912158f3c93e39a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prime Lead Generation Ltd, BR3 3XS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIME LEAD GENERATION LTD

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

This company is commonly known as Prime Lead Generation Ltd. The company was founded 8 years ago and was given the registration number 09742233. The firm's registered office is in BECKENHAM. You can find them at Flat 1 Anderson House, 12 St. Martins Lane, Beckenham, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PRIME LEAD GENERATION LTD
Company Number:09742233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Flat 1 Anderson House, 12 St. Martins Lane, Beckenham, Kent, England, BR3 3XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Anderson House, 12 St Martins, Beckenham, United Kingdom, BR3 3XS

Director20 August 2015Active
139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY

Director20 August 2015Active

People with Significant Control

Mr Jonathan Michael Lloyd Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Brockdene Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Flat 1, Anderson Hous, 12 St Martins, Beckenham, United Kingdom, BR3 3XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-10-05Address

Change registered office address company with date old address new address.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Address

Change registered office address company with date old address new address.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Gazette

Gazette filings brought up to date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-07-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.