ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lead Associates Limited

Lead Associates Limited is an active company incorporated on 25 February 2016 with the registered office located in Kidderminster, Worcestershire. Lead Associates Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10026410
Private limited company
Age
9 years
Incorporated 25 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (3 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
5 Ludgate Avenue
Kidderminster
England
DY11 6JD
England
Address changed on 25 Jan 2024 (1 year 9 months ago)
Previous address was 16 Alder Lodge 73 Stevenage Road Fulham London SW6 6NP England
Telephone
02035421605
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • Ceo • British • Lives in England • Born in Jun 1969
Director • Consultant • Canadian • Lives in England • Born in May 1960
Mr Glyn Tavis Stewart
PSC • Canadian • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Modestination Ltd
Glyn Tavis Stewart is a mutual person.
Active
SoufflÉ Fashion Ltd
Glyn Tavis Stewart is a mutual person.
Active
Solent Transport & Recovery Ltd
Glyn Tavis Stewart is a mutual person.
Active
Salt Fashion Limited
Glyn Tavis Stewart is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£681
Increased by £488 (+253%)
Total Liabilities
-£4.09K
Decreased by £350 (-8%)
Net Assets
-£3.41K
Increased by £838 (-20%)
Debt Ratio (%)
600%
Decreased by 1698.45% (-74%)
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Micro Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Mr Glyn Tavis Stewart (PSC) Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Mrs Asil Ibrahim Mohammed Hussain Attar (PSC) Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Mr Glyn Tavis Stewart Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Mr Glyn Tavis Stewart (PSC) Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Mrs Asil Ibrahim Mohammed Hussain Attar (PSC) Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 25 Jan 2024
Get Credit Report
Discover Lead Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 July 2025 with no updates
Submitted on 27 Aug 2025
Micro company accounts made up to 30 June 2024
Submitted on 16 Apr 2025
Confirmation statement made on 19 July 2024 with updates
Submitted on 24 Jul 2024
Change of details for Mrs Asil Ibrahim Mohammed Hussain Attar as a person with significant control on 26 March 2024
Submitted on 23 Jul 2024
Change of details for Mr Glyn Tavis Stewart as a person with significant control on 26 March 2024
Submitted on 23 Jul 2024
Change of details for Mr Glyn Tavis Stewart as a person with significant control on 26 March 2024
Submitted on 22 Jul 2024
Change of details for Mrs Asil Ibrahim Mohammed Hussain Attar as a person with significant control on 26 March 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Glyn Tavis Stewart on 26 March 2024
Submitted on 22 Jul 2024
Micro company accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Registered office address changed from 16 Alder Lodge 73 Stevenage Road Fulham London SW6 6NP England to 5 Ludgate Avenue Kidderminster England DY11 6JD on 25 January 2024
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year