Company NameLeaflet Drop UK Ltd
DirectorBradley Cowling
Company StatusActive - Proposal to Strike off
Company Number07940628
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Bradley Cowling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Newcastle Road
Sunderland
Tyne And Wear
SR5 1JG
Director NameMr Desmond Donnelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookland Road
Sunderland
Tyne And Wear
SR4 7TH

Location

Registered Address59 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

2 at £1Bradley Cowling
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,038
Cash£1,808
Current Liabilities£25,587

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2020 (4 years, 2 months ago)
Next Return Due22 March 2021 (overdue)

Filing History

4 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 September 2015Registered office address changed from Unit 102 I North East Business Innovation Centre Wearfield Enterprise Park Sunderland Tyne and Wear SR5 2TA to 59 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 102 I North East Business Innovation Centre Wearfield Enterprise Park Sunderland Tyne and Wear SR5 2TA to 59 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 September 2015 (1 page)
5 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 May 2014Termination of appointment of Desmond Donnelly as a director (2 pages)
1 May 2014Termination of appointment of Desmond Donnelly as a director (1 page)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 October 2013Registered office address changed from 2 Elizabeth Street Fulwell Sunderland SR5 1ND England on 23 October 2013 (2 pages)
23 October 2013Administrative restoration application (3 pages)
23 October 2013Director's details changed for Mr Bradley Cowling on 16 October 2013 (3 pages)
23 October 2013Annual return made up to 8 February 2013 with a full list of shareholders (14 pages)
23 October 2013Annual return made up to 8 February 2013 with a full list of shareholders (14 pages)
23 October 2013Director's details changed for Mr Desmond Donnelly on 16 October 2013 (3 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)