Background WavePink WaveYellow Wave

EFFECTIVE LEADS LIMITED (09487791)

EFFECTIVE LEADS LIMITED (09487791) is an active UK company. incorporated on 13 March 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. EFFECTIVE LEADS LIMITED has been registered for 11 years. Current directors include DIAZ-SANCHEZ, Jose Carlos.

Company Number
09487791
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
C/O Jds Accounting 1a, Leeds, LS16 8HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DIAZ-SANCHEZ, Jose Carlos
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE LEADS LIMITED

EFFECTIVE LEADS LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. EFFECTIVE LEADS LIMITED was registered 11 years ago.(SIC: 69201, 69203)

Status

active

Active since 11 years ago

Company No

09487791

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

C/O Jds Accounting 1a Smithy Mills Lane Leeds, LS16 8HF,

Previous Addresses

49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR United Kingdom
From: 13 March 2015To: 15 October 2020
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965
Director
Appointed 01 May 2020

TAYLOR, Michael Carl

Resigned
Primley Park Road, LeedsLS17 7HR
Born February 1968
Director
Appointed 13 Mar 2015
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jose Carlos Diaz-Sanchez

Active
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2020

Mr Michael Carl Taylor

Ceased
Primley Park Road, LeedsLS17 7HR
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
9 May 2020
DS02DS02
Gazette Notice Voluntary
24 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2020
DS01DS01
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Incorporation Company
13 March 2015
NEWINCIncorporation