LEADER 1 LIMITED

Register to unlock more data on OkredoRegister

LEADER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971027

Incorporation date

23/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Clanfield Avenue, Widnes WA8 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon30/10/2024
Registered office address changed from C/O Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB to 1 Clanfield Avenue Widnes WA8 4LY on 2024-10-30
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon20/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/04/2020
Previous accounting period shortened from 2020-07-30 to 2019-09-30
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon22/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Notification of Paul David Iredale as a person with significant control on 2017-08-06
dot icon16/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/03/2015
Registered office address changed from 83 Chorley Road Swinton Manchester M27 4AF England to C/O Bennett Verby Accountants 7 St. Petersgate Stockport Cheshire SK1 1EB on 2015-03-01
dot icon21/02/2015
Registered office address changed from 95 Swinton Hall Road Swinton Manchester M27 4AU to 83 Chorley Road Swinton Manchester M27 4AF on 2015-02-21
dot icon29/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/11/2012
Compulsory strike-off action has been discontinued
dot icon21/11/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Paul David Iredale on 2012-11-20
dot icon20/11/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/04/2012
Certificate of change of name
dot icon01/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Paul David Iredale on 2011-09-01
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon17/05/2011
Registered office address changed from C/O Paul Iredale 96 Swinton Hall Road Swinton Manchester M27 4AU England on 2011-05-17
dot icon13/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/09/2010
Registered office address changed from 16a Hillside Road Appleton Warrington Cheshire WA4 5PZ on 2010-09-05
dot icon30/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon07/09/2009
Director appointed paul iredale
dot icon28/07/2009
Registered office changed on 28/07/2009 from leader I LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
dot icon28/07/2009
Resolutions
dot icon28/07/2009
Appointment terminated director lee gilburt
dot icon28/07/2009
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon23/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
23/07/2022
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iredale, Paul David
Director
23/07/2009 - Present
20
Gilburt, Lee Christopher
Director
23/07/2009 - 23/07/2009
687
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
23/07/2009 - 23/07/2009
-

Persons with Significant Control

2
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 LEADER 1 LIMITED

LEADER 1 LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at 1 Clanfield Avenue, Widnes WA8 4LY. 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 LEADER 1 LIMITED?

toggle

LEADER 1 LIMITED is currently Active. It was registered on 23/07/2009 .

Where is LEADER 1 LIMITED located?

toggle

LEADER 1 LIMITED is registered at 1 Clanfield Avenue, Widnes WA8 4LY.

What does LEADER 1 LIMITED do?

toggle

LEADER 1 LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LEADER 1 LIMITED?

toggle

The latest filing was on 30/10/2024: Registered office address changed from C/O Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB to 1 Clanfield Avenue Widnes WA8 4LY on 2024-10-30.