LEADER HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

LEADER HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07714071

Incorporation date

21/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 High Street, Horley RH6 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2011)
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon26/07/2025
Termination of appointment of Kevin John Farmer as a director on 2024-12-17
dot icon04/07/2025
Change of details for Mr Oliver Robert Farmer as a person with significant control on 2024-12-17
dot icon03/07/2025
Notification of Angela Farmer as a person with significant control on 2024-12-17
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Director's details changed for Mrs Angela Farmer on 2024-07-22
dot icon05/08/2024
Director's details changed for Mr Oliver Robert Farmer on 2024-07-22
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon05/08/2024
Change of details for Mr Oliver Robert Farmer as a person with significant control on 2024-07-22
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon16/02/2023
Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-17
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon22/07/2022
Notification of Oliver Robert Farmer as a person with significant control on 2022-07-22
dot icon22/07/2022
Cessation of Kevin Farmer as a person with significant control on 2022-07-22
dot icon22/07/2022
Cessation of Angela Farmer as a person with significant control on 2022-07-22
dot icon05/05/2022
Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05
dot icon12/04/2022
Registered office address changed from 63 Nutfield Road Redhill Surrey RH1 3ER United Kingdom to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-04-12
dot icon12/04/2022
Termination of appointment of Franchise Accounting Secretaries Ltd as a secretary on 2022-04-12
dot icon07/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2020-11-21 with updates
dot icon23/03/2021
Director's details changed for Mr Oliver Robert Farmer on 2021-03-23
dot icon23/03/2021
Change of details for Mr Kevin Farmer as a person with significant control on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Kevin John Farmer on 2021-03-23
dot icon23/03/2021
Change of details for Mrs Angela Farmer as a person with significant control on 2021-03-23
dot icon23/03/2021
Director's details changed for Mrs Angela Farmer on 2021-03-23
dot icon23/03/2021
Secretary's details changed for Franchise Accounting Secretaries Ltd on 2021-03-23
dot icon23/03/2021
Registered office address changed from 48 Nutfield Road Merstham Redhill RH1 3EP to 63 Nutfield Road Redhill Surrey RH1 3ER on 2021-03-23
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon12/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon12/12/2019
Director's details changed for Mr Oliver Robert Farmer on 2019-11-30
dot icon12/12/2019
Change of details for Mr Kevin John Farmer as a person with significant control on 2019-11-30
dot icon12/12/2019
Director's details changed for Mr Kevin John Farmer on 2019-11-30
dot icon12/12/2019
Change of details for Mrs Angela Farmer as a person with significant control on 2019-11-30
dot icon12/12/2019
Director's details changed for Mrs Angela Farmer on 2019-11-30
dot icon12/12/2019
Secretary's details changed for Franchise Accounting Secretaries Ltd on 2019-11-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon27/11/2018
Cessation of Oliver Farmer as a person with significant control on 2018-11-21
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon20/11/2018
Change of details for Mr Oliver Farmer as a person with significant control on 2018-11-16
dot icon20/11/2018
Director's details changed for Mr Oliver Robert Farmer on 2018-11-16
dot icon11/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Termination of appointment of Franchise Accounting Services as a secretary on 2018-07-24
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon24/07/2018
Appointment of Franchise Accounting Secretaries Ltd as a secretary on 2018-07-24
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon29/10/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Oliver Robert Farmer as a director on 2014-06-16
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon08/08/2013
Appointment of Franchise Accounting Services as a secretary
dot icon30/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon31/12/2012
Current accounting period shortened from 2012-12-31 to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon17/02/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon29/07/2011
Appointment of Mr Kevin John Farmer as a director
dot icon29/07/2011
Termination of appointment of Kevin Farmer as a director
dot icon21/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
261.20K
-
0.00
277.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Angela Farmer
Director
21/07/2011 - Present
-
Mr Oliver Robert Farmer
Director
16/06/2014 - Present
-
Mr Kevin John Farmer
Director
21/07/2011 - 17/12/2024
-

Persons with Significant Control

6
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 HYDRAULICS LIMITED

LEADER HYDRAULICS LIMITED is an(a) Active company incorporated on 21/07/2011 with the registered office located at 27 High Street, Horley RH6 7BH. There are currently 2 active directors 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 HYDRAULICS LIMITED?

toggle

LEADER HYDRAULICS LIMITED is currently Active. It was registered on 21/07/2011 .

Where is LEADER HYDRAULICS LIMITED located?

toggle

LEADER HYDRAULICS LIMITED is registered at 27 High Street, Horley RH6 7BH.

What does LEADER HYDRAULICS LIMITED do?

toggle

LEADER HYDRAULICS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for LEADER HYDRAULICS LIMITED?

toggle

The latest filing was on 13/08/2025: Total exemption full accounts made up to 2024-12-31.