LEADCHANGE LIMITED

Register to unlock more data on OkredoRegister

LEADCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437485

Incorporation date

13/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Great Tangley Manor, Great Tangley, Wonersh, Surrey GU5 0PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon26/04/2025
Registered office address changed from Upper Highfield Cottage Highfield Lane Thursley Godalming GU8 6QJ England to Great Tangley Manor Great Tangley Wonersh Surrey GU5 0PT on 2025-04-26
dot icon30/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon13/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon23/01/2020
Registered office address changed from 48 Lyndhurst Avenue Surbiton Surrey KT5 9LL England to Upper Highfield Cottage Highfield Lane Thursley Godalming GU8 6QJ on 2020-01-23
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon12/05/2017
Termination of appointment of Andrew Robin Mcfarlane as a director on 2017-05-12
dot icon06/04/2017
Registered office address changed from Wolf Howe Whinfell Kendal Cumbria LA8 9EL to 48 Lyndhurst Avenue Surbiton Surrey KT5 9LL on 2017-04-06
dot icon12/03/2017
Appointment of Mrs Rosalie Millard-Evans as a director on 2017-03-10
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon25/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon27/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/08/2011
Registered office address changed from 18 Victoria Street Windermere Cumbria LA23 1AB England on 2011-08-12
dot icon02/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon02/06/2011
Director's details changed for Andrew Robin Mcfarlane on 2011-01-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Andrew Robin Mcfarlane on 2009-10-01
dot icon16/06/2010
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 2010-06-16
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/10/2009
Termination of appointment of Gavin Preston as a secretary
dot icon16/10/2009
Termination of appointment of Gavin Preston as a director
dot icon08/07/2009
Return made up to 13/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/09/2008
Director and secretary appointed gavin shaun preston
dot icon20/08/2008
Appointment terminated secretary rebecca young
dot icon14/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/05/2008
Return made up to 13/05/08; full list of members
dot icon14/08/2007
Return made up to 13/05/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/10/2006
Secretary resigned;director resigned
dot icon27/10/2006
New secretary appointed
dot icon12/06/2006
Return made up to 13/05/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/09/2005
Registered office changed on 21/09/05 from: bridge house, bridge street staines middlesex TW18 4TW
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon19/05/2005
Return made up to 13/05/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 13/05/04; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon11/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/03/2004
Secretary resigned;director resigned
dot icon25/06/2003
Return made up to 13/05/03; full list of members
dot icon22/03/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon24/12/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon27/10/2002
Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon15/05/2002
Secretary resigned
dot icon13/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfarlane, Andrew Robin
Director
12/05/2002 - 11/05/2017
4
Harrison, Elaine
Director
04/02/2004 - 29/09/2006
-
Millard-Evans, Rosalie
Director
10/03/2017 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/2002 - 12/05/2002
99600
Millen, Fiona Josephine
Director
12/05/2002 - 04/02/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADCHANGE LIMITED

LEADCHANGE LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at Great Tangley Manor, Great Tangley, Wonersh, Surrey GU5 0PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEADCHANGE LIMITED?

toggle

LEADCHANGE LIMITED is currently Active. It was registered on 13/05/2002 .

Where is LEADCHANGE LIMITED located?

toggle

LEADCHANGE LIMITED is registered at Great Tangley Manor, Great Tangley, Wonersh, Surrey GU5 0PT.

What does LEADCHANGE LIMITED do?

toggle

LEADCHANGE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEADCHANGE LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.