ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lead Designs Ltd

Lead Designs Ltd is an active company incorporated on 15 June 2023 with the registered office located in London, Greater London. Lead Designs Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14938648
Private limited company
Age
2 years 3 months
Incorporated 15 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (3 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 15 Jun31 Mar 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 9 Jun 2025 (3 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in England • Born in Jul 1987
McLeod Ellis Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McLeod Ellis Holdings Ltd
Patrick Ellis and Jack McLeod Ellis are mutual people.
Active
London Box Sash Windows Ltd
Jack McLeod Ellis is a mutual person.
Active
McLeod Ellis Limited
Jack McLeod Ellis is a mutual person.
Active
Sawn To Be Wild Ltd
Jack McLeod Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 May31 Mar 2024
Traded for 10 months
Cash in Bank
£26.32K
Turnover
Unreported
Employees
Unreported
Total Assets
£106.33K
Total Liabilities
-£82.79K
Net Assets
£23.55K
Debt Ratio (%)
78%
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Mr Patrick Ellis Details Changed
3 Months Ago on 9 Jun 2025
Mr Jack Mcleod Ellis Details Changed
3 Months Ago on 9 Jun 2025
Registered Address Changed
3 Months Ago on 9 Jun 2025
Mcleod Ellis Holdings Ltd (PSC) Details Changed
5 Months Ago on 3 Apr 2025
Full Accounts Submitted
9 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Mr Jack Mcleod Ellis Details Changed
2 Years Ago on 13 Sep 2023
Accounting Period Shortened
2 Years 3 Months Ago on 15 Jun 2023
Get Credit Report
Discover Lead Designs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with no updates
Submitted on 16 Jun 2025
Director's details changed for Mr Jack Mcleod Ellis on 9 June 2025
Submitted on 13 Jun 2025
Director's details changed for Mr Patrick Ellis on 9 June 2025
Submitted on 13 Jun 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 9 June 2025
Submitted on 9 Jun 2025
Change of details for Mcleod Ellis Holdings Ltd as a person with significant control on 3 April 2025
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 14 June 2024 with updates
Submitted on 1 Jul 2024
Director's details changed for Mr Jack Mcleod Ellis on 13 September 2023
Submitted on 23 Nov 2023
Incorporation
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year