Advanced company searchLink opens in new window

SUMMIT LEAD GENERATION LTD.

Company number 10721981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Oct 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from 10 Arundel Close Bristol BS13 9JU England to 2 Furber Vale Bristol BS5 8PZ on 10 October 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
22 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
14 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
14 Aug 2021 AD01 Registered office address changed from 31 Talavera Close Bristol BS2 0ED England to 10 Arundel Close Bristol BS13 9JU on 14 August 2021
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
30 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-20
06 Mar 2019 AD01 Registered office address changed from 18 Compass House 50 West Street Bristol BS3 3LH England to 31 Talavera Close Bristol BS2 0ED on 6 March 2019
13 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Jan 2019 CH01 Director's details changed for Mr Christopher James Hall on 1 January 2019
03 Jan 2019 PSC04 Change of details for Mr Christopher James Hall as a person with significant control on 1 January 2018
02 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 100
12 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted