LEADER LIMITED

Register to unlock more data on OkredoRegister

LEADER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03381826

Incorporation date

05/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ground Floor St Pauls House, 23 Park Square, Leeds LS1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1997)
dot icon23/02/2026
Registration of charge 033818260017, created on 2026-02-19
dot icon23/02/2026
Registration of charge 033818260018, created on 2026-02-19
dot icon05/01/2026
Termination of appointment of Barbara Thompson as a secretary on 2025-12-26
dot icon21/10/2025
Director's details changed for Mr Edward James Thompson on 2025-10-21
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon29/04/2025
Registration of charge 033818260015, created on 2025-04-25
dot icon29/04/2025
Registration of charge 033818260016, created on 2025-04-25
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/12/2024
Satisfaction of charge 12 in full
dot icon03/12/2024
Satisfaction of charge 11 in full
dot icon03/12/2024
Satisfaction of charge 13 in full
dot icon03/12/2024
Satisfaction of charge 14 in full
dot icon10/05/2024
Director's details changed for Mr Edward James Thompson on 2024-05-10
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Solvency Statement dated 05/07/23
dot icon18/07/2023
Statement of capital on 2023-07-18
dot icon05/07/2023
Termination of appointment of Nancy Hall as a director on 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon18/03/2022
Director's details changed for Mrs Nancy Hall on 2022-03-16
dot icon18/03/2022
Director's details changed for Mr Edward James Thompson on 2022-03-16
dot icon18/03/2022
Secretary's details changed for Mrs Barbara Thompson on 2022-03-16
dot icon18/03/2022
Change of details for Mrs Barbara Thompson as a person with significant control on 2022-03-16
dot icon18/03/2022
Registered office address changed from 14-15 Regent Parade Harrogate HG1 5AW to C/O Ground Floor St Pauls House 23 Park Square Leeds LS1 2nd on 2022-03-18
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon27/09/2018
Director's details changed for Mr Edward James Thompson on 2018-09-25
dot icon24/07/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon13/10/2016
Director's details changed for Nancy Hall on 2016-10-12
dot icon13/10/2016
Director's details changed for Mr Edward James Thompson on 2016-10-12
dot icon13/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon13/07/2016
Director's details changed for Edward James Thompson on 2016-07-13
dot icon26/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon15/06/2015
Satisfaction of charge 9 in full
dot icon15/06/2015
Satisfaction of charge 10 in full
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon16/06/2014
Director's details changed for Edward James Thompson on 2014-06-16
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon17/07/2013
Director's details changed for Edward James Thompson on 2013-04-01
dot icon21/05/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon17/12/2012
Resolutions
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon11/06/2010
Director's details changed for Edward James Thompson on 2010-05-28
dot icon03/08/2009
Accounts for a small company made up to 2008-12-31
dot icon29/06/2009
Return made up to 28/05/09; full list of members
dot icon06/02/2009
Location of register of members
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/06/2008
Return made up to 28/05/08; no change of members
dot icon01/02/2008
Particulars of mortgage/charge
dot icon04/11/2007
Accounts for a small company made up to 2006-12-31
dot icon27/06/2007
Return made up to 28/05/07; no change of members
dot icon01/06/2007
Certificate of change of name
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/06/2006
Return made up to 28/05/06; full list of members
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon08/06/2005
Return made up to 28/05/05; full list of members
dot icon06/04/2005
Particulars of mortgage/charge
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon07/06/2004
Return made up to 28/05/04; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2002-12-31
dot icon19/08/2003
Return made up to 05/06/03; full list of members
dot icon29/04/2003
Registered office changed on 29/04/03 from: fosslands 229 strensall road,old earswick york north yorkshire YO32 9SW
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Nc inc already adjusted 24/05/02
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon14/02/2002
Registered office changed on 14/02/02 from: 15/17 north park road harrogate north yorkshire HG1 5PD
dot icon19/12/2001
Auditor's resignation
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/07/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 05/06/01; full list of members
dot icon03/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Return made up to 05/06/00; full list of members
dot icon07/03/2000
New director appointed
dot icon19/02/2000
Particulars of mortgage/charge
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1999
Return made up to 05/06/99; no change of members
dot icon14/06/1999
Accounts for a small company made up to 1997-12-31
dot icon08/07/1998
Return made up to 05/06/98; full list of members
dot icon07/01/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon07/01/1998
Ad 30/06/97--------- £ si 599998@1=599998 £ ic 2/600000
dot icon06/01/1998
Particulars of mortgage/charge
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Registered office changed on 07/07/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Resolutions
dot icon07/07/1997
£ nc 1000/1000000 23/06/97
dot icon05/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+74.44 % *

* during past year

Cash in Bank

£103,689.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
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
2
1.11M
-
0.00
59.44K
-
2022
1
1.00M
-
0.00
103.69K
-
2022
1
1.00M
-
0.00
103.69K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.00M £Descended-9.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.69K £Ascended74.44 % *

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
Hall, Nancy
Director
18/02/2000 - 30/06/2023
5
Thompson, Edward James
Director
11/02/2003 - Present
6
Thompson, Barbara
Secretary
23/06/1997 - 26/12/2025
-

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 LEADER LIMITED

LEADER LIMITED is an(a) Active company incorporated on 05/06/1997 with the registered office located at C/O Ground Floor St Pauls House, 23 Park Square, Leeds LS1 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADER LIMITED?

toggle

LEADER LIMITED is currently Active. It was registered on 05/06/1997 .

Where is LEADER LIMITED located?

toggle

LEADER LIMITED is registered at C/O Ground Floor St Pauls House, 23 Park Square, Leeds LS1 2ND.

What does LEADER LIMITED do?

toggle

LEADER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LEADER LIMITED have?

toggle

LEADER LIMITED had 1 employees in 2022.

What is the latest filing for LEADER LIMITED?

toggle

The latest filing was on 23/02/2026: Registration of charge 033818260017, created on 2026-02-19.