Background WavePink WaveYellow Wave

HEAVENLY SONGS LIMITED (07112772)

HEAVENLY SONGS LIMITED (07112772) is an active UK company. incorporated on 24 December 2009. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEAVENLY SONGS LIMITED has been registered for 16 years. Current directors include KELLY, Martin Timothy.

Company Number
07112772
Status
active
Type
ltd
Incorporated
24 December 2009
Age
16 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, Martin Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAVENLY SONGS LIMITED

HEAVENLY SONGS LIMITED is an active company incorporated on 24 December 2009 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEAVENLY SONGS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07112772

LTD Company

Age

16 Years

Incorporated 24 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LEADING MARKET LIMITED
From: 24 December 2009To: 27 January 2010
Contact
Address

Leigh House 28-32 St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

221 Portobello Road London W11 1LU England
From: 2 February 2010To: 29 May 2013
3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 24 December 2009To: 2 February 2010
Timeline

5 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Apr 10
Funding Round
Apr 10
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KELLY, Sarah

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Secretary
Appointed 27 Jan 2010

KELLY, Martin Timothy

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born July 1965
Director
Appointed 27 Jan 2010

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 24 Dec 2009
Resigned 27 Jan 2010

Persons with significant control

1

Mr Martin Timothy Kelly

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Sail Address Company With Old Address
13 June 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
13 June 2012
AD04Change of Accounting Records Location
Gazette Filings Brought Up To Date
12 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Move Registers To Sail Company
17 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
24 December 2009
NEWINCIncorporation