Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lead Machine Marketing Ltd
Lead Machine Marketing Ltd is an active company incorporated on 9 November 2020 with the registered office located in Newcastle, Staffordshire. Lead Machine Marketing Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13006418
Private limited company
Age
4 years
Incorporated
9 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 February 2025
(9 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Due Soon
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2024
Due by
30 November 2025
(24 days remaining)
Learn more about Lead Machine Marketing Ltd
Contact
Update Details
Address
98 Lancaster Road
Newcastle
ST5 1DS
England
Address changed on
11 Jul 2023
(2 years 3 months ago)
Previous address was
128 City Road London EC1V 2NX United Kingdom
Companies in ST5 1DS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
4
Stella Marie Hudson
Director • British • Lives in England • Born in Sep 1971
Mr Nigel John Hudson
PSC • British • Lives in UK • Born in Dec 1958
Miss Stella Marie Bailey
PSC • British • Lives in England • Born in Sep 1971
Miss Sofia Inwood
PSC • British • Lives in England • Born in Jan 1994
Miss Laura Mancell
PSC • British • Lives in Cyprus • Born in Sep 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
In The Dog House Doggy Day Care Limited
Stella Marie Hudson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £47.58K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£455.03K
Increased by £176.71K (+63%)
Total Liabilities
-£91.27K
Decreased by £48 (-0%)
Net Assets
£363.76K
Increased by £176.76K (+95%)
Debt Ratio (%)
20%
Decreased by 12.75% (-39%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Mrs Stella Marie Hudson Details Changed
10 Months Ago on 19 Dec 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Registered Address Changed
2 Years 3 Months Ago on 11 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 26 May 2023
Nigel John Hudson Resigned
2 Years 6 Months Ago on 27 Apr 2023
Nigel John Hudson Resigned
2 Years 6 Months Ago on 27 Apr 2023
Mrs Stella Marie Hudson Appointed
2 Years 6 Months Ago on 26 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover Lead Machine Marketing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 February 2025 with no updates
Submitted on 25 Feb 2025
Director's details changed for Mrs Stella Marie Hudson on 19 December 2024
Submitted on 19 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 27 Aug 2024
Confirmation statement made on 7 February 2024 with no updates
Submitted on 20 Mar 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 98 Lancaster Road Newcastle ST5 1DS on 11 July 2023
Submitted on 11 Jul 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 26 May 2023
Termination of appointment of Nigel John Hudson as a director on 27 April 2023
Submitted on 17 May 2023
Termination of appointment of Nigel John Hudson as a secretary on 27 April 2023
Submitted on 17 May 2023
Appointment of Mrs Stella Marie Hudson as a director on 26 April 2023
Submitted on 17 May 2023
Confirmation statement made on 7 February 2023 with updates
Submitted on 1 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs