LEADER SPECIALIST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEADER SPECIALIST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05006399

Incorporation date

06/01/2004

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 06/01/2004)
dot icon07/01/2026
Termination of appointment of Barry Westwood as a director on 2025-06-23
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/12/2024
Director's details changed for Barry Westwood on 2024-12-20
dot icon20/12/2024
Director's details changed for Matthew Kevin Farmer on 2024-12-20
dot icon12/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon04/01/2022
Termination of appointment of Dennis Frederick Waller as a director on 2021-12-31
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon07/12/2021
Sub-division of shares on 2021-12-06
dot icon09/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon11/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon02/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon01/02/2012
Accounts for a small company made up to 2011-07-31
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon02/12/2011
Director's details changed for Matthew Kevin Farmer on 2011-12-02
dot icon02/02/2011
Accounts for a small company made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon08/07/2009
Resolutions
dot icon08/07/2009
Gbp ic 18156/15251\24/06/09\gbp sr 2905@1=2905\
dot icon06/01/2009
Return made up to 06/01/09; full list 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 icon23/04/2008
Gbp sr 200000@1
dot icon13/03/2008
Gbp sr 79500@1
dot icon15/01/2008
Return made up to 06/01/08; full list of members
dot icon14/01/2008
Amended accounts made up to 2006-07-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon24/09/2007
£ ic 357656/297656 04/09/07 £ sr 60000@1=60000
dot icon22/06/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
£ ic 447656/357656 01/03/07 £ sr 90000@1=90000
dot icon17/05/2007
Accounts for a small company made up to 2006-07-31
dot icon02/04/2007
Director resigned
dot icon08/01/2007
Return made up to 06/01/07; full list of members
dot icon26/10/2006
£ ic 537656/447656 12/09/06 £ sr 90000@1=90000
dot icon18/04/2006
Return made up to 06/01/06; full list of members
dot icon10/03/2006
£ ic 627656/537656 01/03/06 £ sr 90000@1=90000
dot icon10/02/2006
Accounts for a small company made up to 2005-07-31
dot icon16/09/2005
£ ic 707656/627656 01/09/05 £ sr 80000@1=80000
dot icon11/03/2005
£ ic 757656/707656 01/03/05 £ sr 50000@1=50000
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Return made up to 06/01/05; full list of members
dot icon11/11/2004
Accounts for a small company made up to 2004-07-31
dot icon11/10/2004
£ ic 801756/747756 30/09/04 £ sr 54000@1=54000
dot icon11/10/2004
Ad 01/10/04--------- £ si 100@1=100 £ ic 801656/801756
dot icon11/10/2004
Nc inc already adjusted 01/10/04
dot icon11/10/2004
Resolutions
dot icon20/08/2004
Miscellaneous
dot icon20/08/2004
Nc inc already adjusted 27/02/04
dot icon13/07/2004
Accounting reference date shortened from 31/01/05 to 31/07/04
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon24/03/2004
Memorandum and Articles of Association
dot icon19/03/2004
Ad 27/02/04--------- £ si 801556@1=801556 £ ic 100/801656
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon02/03/2004
Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/01/2027
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
4
1.30M
-
0.00
-
-
2022
4
1.30M
-
0.00
-
-
2023
3
1.30M
-
0.00
-
-
2023
3
1.30M
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

1.30M £Ascended0.00 % *

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
06/01/2004 - Present
2
Farmer, Matthew Kevin
Director
06/01/2004 - Present
2
Westwood, Barry
Director
06/01/2004 - 23/06/2025
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADER SPECIALIST HOLDINGS LIMITED

LEADER SPECIALIST HOLDINGS LIMITED is an(a) Active company incorporated on 06/01/2004 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADER SPECIALIST HOLDINGS LIMITED?

toggle

LEADER SPECIALIST HOLDINGS LIMITED is currently Active. It was registered on 06/01/2004 .

Where is LEADER SPECIALIST HOLDINGS LIMITED located?

toggle

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

What does LEADER SPECIALIST HOLDINGS LIMITED do?

toggle

LEADER SPECIALIST HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LEADER SPECIALIST HOLDINGS LIMITED have?

toggle

LEADER SPECIALIST HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for LEADER SPECIALIST HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Barry Westwood as a director on 2025-06-23.