LEADER SPECIALIST COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

LEADER SPECIALIST COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028158

Incorporation date

13/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1986)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon23/06/2025
Termination of appointment of Barry Westwood as a director on 2025-06-23
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon13/11/2024
Director's details changed for Matthew Kevin Farmer on 2024-11-13
dot icon13/11/2024
Director's details changed for Barry Westwood on 2024-11-13
dot icon02/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon04/01/2022
Termination of appointment of Dennis Frederick Waller as a director on 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/10/2017
Previous accounting period shortened from 2017-09-30 to 2017-07-31
dot icon06/12/2016
Current accounting period extended from 2017-07-31 to 2017-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/02/2012
Accounts for a small company made up to 2011-07-31
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2011
Director's details changed for Matthew Kevin Farmer on 2011-12-02
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-07-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon03/12/2008
Location of register of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon22/06/2007
Secretary's particulars changed;director's particulars changed
dot icon17/05/2007
Accounts for a small company made up to 2006-07-31
dot icon02/04/2007
Director resigned
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon10/02/2006
Accounts for a small company made up to 2005-07-31
dot icon17/01/2006
Return made up to 30/11/05; full list of members
dot icon01/12/2004
Return made up to 30/11/04; full list of members
dot icon11/11/2004
Accounts for a small company made up to 2004-07-31
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New secretary appointed;new director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Director resigned
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon08/12/2003
Accounts for a small company made up to 2003-07-31
dot icon02/04/2003
Accounts for a small company made up to 2002-07-31
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-07-31
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-07-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-07-31
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon27/01/1999
Accounts for a medium company made up to 1998-07-31
dot icon07/12/1998
Return made up to 30/11/98; full list of members
dot icon24/07/1998
Resolutions
dot icon24/07/1998
Resolutions
dot icon24/07/1998
Resolutions
dot icon14/04/1998
Accounts for a medium company made up to 1997-07-31
dot icon08/12/1997
Return made up to 30/11/97; full list of members
dot icon19/12/1996
Return made up to 30/11/96; no change of members
dot icon22/11/1996
Accounts for a medium company made up to 1996-07-31
dot icon07/12/1995
Return made up to 30/11/95; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-07-31
dot icon05/12/1994
Return made up to 30/11/94; full list of members
dot icon13/12/1993
Return made up to 30/11/93; no change of members
dot icon13/12/1993
Accounts for a small company made up to 1993-07-31
dot icon19/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon15/12/1992
Director's particulars changed
dot icon07/12/1992
Full accounts made up to 1992-07-31
dot icon07/12/1992
Return made up to 30/11/92; no change of members
dot icon11/12/1991
Full accounts made up to 1991-07-31
dot icon11/12/1991
Return made up to 30/11/91; full list of members
dot icon22/11/1991
Registered office changed on 22/11/91 from: 50 south street farnham surrey GU9 7RN
dot icon10/01/1991
Full accounts made up to 1990-07-31
dot icon10/01/1991
Return made up to 30/11/90; full list of members
dot icon06/02/1990
Full accounts made up to 1989-07-31
dot icon02/02/1990
Return made up to 30/11/89; full list of members
dot icon01/03/1989
Particulars of mortgage/charge
dot icon25/01/1989
Accounting reference date shortened from 30/09 to 31/07
dot icon13/12/1988
Full accounts made up to 1988-07-31
dot icon13/12/1988
Return made up to 09/11/88; full list of members
dot icon23/11/1988
Wd 11/11/88 ad 18/10/88--------- £ si 900@1=900 £ ic 100/1000
dot icon23/11/1988
£ nc 100/1000
dot icon17/08/1988
Particulars of mortgage/charge
dot icon18/11/1987
Accounts made up to 1987-07-31
dot icon18/11/1987
Secretary's particulars changed;director's particulars changed
dot icon18/11/1987
Return made up to 04/11/87; full list of members
dot icon17/10/1986
Accounting reference date notified as 30/09
dot icon10/07/1986
New director appointed
dot icon27/06/1986
Registered office changed on 27/06/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon27/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1986
Certificate of change of name
dot icon13/06/1986
Certificate of Incorporation
dot icon02/02/1986
Gazettable document
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
31/07/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.31M
-
0.00
895.39K
-
2022
15
1.22M
-
0.00
903.59K
-
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
Belcher, Mark Leigh
Director
27/02/2004 - Present
3
Farmer, Matthew Kevin
Director
27/02/2004 - Present
2
Westwood, Barry
Director
27/02/2004 - 23/06/2025
2

Persons with Significant Control

0

No PSC data available.

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 SPECIALIST COMPONENTS LIMITED

LEADER SPECIALIST COMPONENTS LIMITED is an(a) Active company incorporated on 13/06/1986 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. 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 SPECIALIST COMPONENTS LIMITED?

toggle

LEADER SPECIALIST COMPONENTS LIMITED is currently Active. It was registered on 13/06/1986 .

Where is LEADER SPECIALIST COMPONENTS LIMITED located?

toggle

LEADER SPECIALIST COMPONENTS LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does LEADER SPECIALIST COMPONENTS LIMITED do?

toggle

LEADER SPECIALIST COMPONENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEADER SPECIALIST COMPONENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with updates.