LEADCOACH LIMITED

Register to unlock more data on OkredoRegister

LEADCOACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05624287

Incorporation date

16/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon07/12/2022
Termination of appointment of Kevin Robert Alderton as a secretary on 2018-09-05
dot icon30/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/11/2020
Previous accounting period extended from 2019-11-30 to 2020-05-31
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Registered office address changed from 14 South Way Newhaven East Sussex BN9 9LL to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2018-12-05
dot icon05/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon05/12/2018
Director's details changed for Ms Virginia Smith on 2018-12-05
dot icon05/12/2018
Change of details for Ms Virginia Smith as a person with significant control on 2018-12-05
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon05/06/2018
Director's details changed for Ms Virginia Smith on 2018-06-05
dot icon05/06/2018
Change of details for Ms Virginia Smith as a person with significant control on 2018-06-05
dot icon08/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Second filing of the annual return made up to 2015-11-16
dot icon23/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Hanna Louise Lindon as a director on 2015-01-29
dot icon01/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Termination of appointment of Sarah Philips as a director
dot icon12/05/2014
Appointment of Ms Virginia Smith as a director
dot icon12/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/12/2011
Director's details changed for Hanna Louise Lindon on 2010-11-27
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon16/08/2011
Change of share class name or designation
dot icon16/08/2011
Resolutions
dot icon26/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon10/12/2009
Director's details changed for Sarah Jayne Philips on 2009-10-01
dot icon10/12/2009
Director's details changed for Hanna Louise Lindon on 2009-10-01
dot icon10/12/2009
Secretary's details changed for Mr Kevin Robert Alderton on 2009-10-01
dot icon18/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/08/2009
Director appointed hanna louise lindon
dot icon11/12/2008
Return made up to 16/11/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/12/2007
Return made up to 16/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon29/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon22/11/2006
Return made up to 16/11/06; full list of members
dot icon16/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Virginia Smith
Director
12/05/2014 - Present
1
Philips, Sarah Jayne
Director
16/11/2005 - 07/07/2014
3
Alderton, Kevin Robert
Secretary
16/11/2005 - 05/09/2018
34
Lindon, Hanna Louise
Director
24/07/2009 - 29/01/2015
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADCOACH LIMITED

LEADCOACH LIMITED is an(a) Dissolved company incorporated on 16/11/2005 with the registered office located at Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX. 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 LEADCOACH LIMITED?

toggle

LEADCOACH LIMITED is currently Dissolved. It was registered on 16/11/2005 and dissolved on 30/01/2024.

Where is LEADCOACH LIMITED located?

toggle

LEADCOACH LIMITED is registered at Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX.

What does LEADCOACH LIMITED do?

toggle

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

What is the latest filing for LEADCOACH LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.