LEADER (UK) LTD

Register to unlock more data on OkredoRegister

LEADER (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840966

Incorporation date

30/07/1993

Size

Full

Contacts

Registered address

Registered address

Barley Mow Centre, Barley Mow Passage, London W4 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1993)
dot icon15/04/2026
Notification of Rosebud Maximus Ltd as a person with significant control on 2026-04-15
dot icon15/04/2026
Cessation of James Brendan Devlin as a person with significant control on 2026-04-15
dot icon23/02/2026
Registration of charge 028409660007, created on 2026-02-12
dot icon16/02/2026
Appointment of Mr Keith Wang as a director on 2026-02-14
dot icon16/02/2026
Director's details changed for Mr. James Brendan Devlin on 2026-02-14
dot icon09/01/2026
Full accounts made up to 2025-04-30
dot icon18/12/2025
Memorandum and Articles of Association
dot icon18/12/2025
Resolutions
dot icon10/12/2025
Registered office address changed from , 3 Oak Lock Mews, London, W4 2DS to Barley Mow Centre Barley Mow Passage London W4 4PH on 2025-12-10
dot icon17/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon22/08/2025
Previous accounting period extended from 2024-11-26 to 2025-04-30
dot icon01/04/2025
Satisfaction of charge 6 in full
dot icon31/03/2025
Termination of appointment of Gopini Krishna as a secretary on 2025-03-31
dot icon31/03/2025
Satisfaction of charge 3 in full
dot icon06/11/2024
Full accounts made up to 2023-11-30
dot icon09/10/2024
Confirmation statement made on 2024-08-22 with updates
dot icon20/11/2023
Full accounts made up to 2022-11-30
dot icon05/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon23/08/2023
Previous accounting period shortened from 2022-11-27 to 2022-11-26
dot icon23/11/2022
Full accounts made up to 2021-11-30
dot icon02/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon24/08/2022
Previous accounting period shortened from 2021-11-28 to 2021-11-27
dot icon14/12/2021
Full accounts made up to 2020-11-30
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon17/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon31/03/2021
Director's details changed for Mr. James Brendan Devlin on 2021-03-31
dot icon27/11/2020
Full accounts made up to 2019-11-30
dot icon30/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon26/11/2019
Full accounts made up to 2018-11-30
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon12/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon03/09/2018
Full accounts made up to 2017-11-30
dot icon07/09/2017
Accounts for a medium company made up to 2016-11-30
dot icon30/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon08/09/2016
Accounts for a medium company made up to 2015-11-30
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/09/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon08/09/2015
Accounts for a medium company made up to 2014-11-30
dot icon05/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon04/08/2014
Accounts for a medium company made up to 2013-11-30
dot icon02/09/2013
Accounts for a medium company made up to 2012-11-30
dot icon12/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr. James Brendan Devlin on 2013-06-25
dot icon29/11/2012
Accounts for a medium company made up to 2011-11-30
dot icon28/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon20/06/2012
Consolidation of shares on 2012-05-17
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/09/2011
Accounts for a medium company made up to 2010-11-30
dot icon24/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon31/01/2011
Registered office address changed from , Beacon House, 113 Kingsway, London, WC2B 6PP on 2011-01-31
dot icon30/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon30/06/2010
Director's details changed for James Brendan Devlin on 2009-10-02
dot icon20/05/2010
Accounts for a medium company made up to 2009-11-30
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/06/2009
Accounts for a medium company made up to 2008-11-30
dot icon22/06/2009
Return made up to 16/06/09; full list of members
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon17/07/2008
Return made up to 16/06/08; full list of members
dot icon12/12/2007
Return made up to 16/06/07; change of members; amend
dot icon25/09/2007
Accounts for a medium company made up to 2006-11-30
dot icon31/07/2007
Return made up to 16/06/07; full list of members
dot icon05/10/2006
Accounts for a medium company made up to 2005-11-30
dot icon29/06/2006
Return made up to 16/06/06; full list of members
dot icon30/11/2005
Full accounts made up to 2004-11-30
dot icon11/11/2005
Registered office changed on 11/11/05 from:\9 kingsway, london, WC2B 4YA
dot icon15/09/2005
Return made up to 16/06/05; full list of members
dot icon22/10/2004
Registered office changed on 22/10/04 from:\first floor awdry house, 11 kingsway, london, WC2B 6XE
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon25/06/2004
Return made up to 16/06/04; full list of members
dot icon20/02/2004
Full accounts made up to 2002-11-30
dot icon31/07/2003
Return made up to 28/06/03; full list of members
dot icon13/08/2002
Accounting reference date extended from 31/07/02 to 30/11/02
dot icon06/07/2002
Full accounts made up to 2001-07-31
dot icon06/07/2002
Return made up to 28/06/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-07-31
dot icon31/07/2001
Return made up to 14/07/01; full list of members
dot icon02/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Return made up to 14/07/00; full list of members
dot icon19/07/2000
Particulars of mortgage/charge
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon10/09/1999
Particulars of mortgage/charge
dot icon28/07/1999
Return made up to 14/07/99; no change of members
dot icon07/07/1999
Accounting reference date extended from 30/07/99 to 31/07/99
dot icon02/06/1999
Full accounts made up to 1998-07-30
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
Return made up to 16/07/98; no change of members
dot icon20/08/1998
Registered office changed on 20/08/98 from:\walkden house, 10 melton street, london, NW1 2EJ
dot icon20/08/1998
Secretary resigned
dot icon19/08/1998
Full accounts made up to 1997-07-30
dot icon11/08/1997
Full accounts made up to 1996-07-30
dot icon24/07/1997
Return made up to 16/07/97; full list of members
dot icon20/02/1997
Ad 03/02/97--------- £ si 20000@1=20000 £ ic 2000/22000
dot icon07/02/1997
Particulars of mortgage/charge
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
£ nc 2000/2000000 17/01/97
dot icon29/07/1996
Return made up to 19/07/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-07-30
dot icon17/05/1996
Registered office changed on 17/05/96 from:\22 fonthill road, london, N4
dot icon25/08/1995
Return made up to 30/07/95; full list of members
dot icon06/06/1995
Accounts for a dormant company made up to 1994-07-31
dot icon06/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Certificate of change of name
dot icon23/08/1994
Return made up to 30/07/94; full list of members
dot icon22/11/1993
New secretary appointed
dot icon22/11/1993
New director appointed
dot icon22/11/1993
Accounting reference date notified as 30/07
dot icon13/09/1993
Director resigned
dot icon13/09/1993
Secretary resigned
dot icon30/07/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
979.90K
-
0.00
1.16M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
29/07/1993 - 29/07/1993
2024
Corporate Administration Services Limited
Nominee Director
29/07/1993 - 29/07/1993
1932
Devlin, James Brendan
Director
30/07/1993 - Present
2
Krishna, Gopini
Secretary
04/08/1998 - 31/03/2025
-
Devlin, Julia Elizabeth
Secretary
29/07/1993 - 03/08/1998
-

Persons with Significant Control

3
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 (UK) LTD

LEADER (UK) LTD is an(a) Active company incorporated on 30/07/1993 with the registered office located at Barley Mow Centre, Barley Mow Passage, London W4 4PH. 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 (UK) LTD?

toggle

LEADER (UK) LTD is currently Active. It was registered on 30/07/1993 .

Where is LEADER (UK) LTD located?

toggle

LEADER (UK) LTD is registered at Barley Mow Centre, Barley Mow Passage, London W4 4PH.

What does LEADER (UK) LTD do?

toggle

LEADER (UK) LTD operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for LEADER (UK) LTD?

toggle

The latest filing was on 15/04/2026: Notification of Rosebud Maximus Ltd as a person with significant control on 2026-04-15.