LEADERS LETTINGS LIMITED

Register to unlock more data on OkredoRegister

LEADERS LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111438

Incorporation date

22/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon16/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-10-31 with updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/03/2022
Termination of appointment of Richard Andrew Connell as a director on 2022-02-28
dot icon13/03/2022
Termination of appointment of Tom Shelford as a director on 2022-02-28
dot icon13/03/2022
Termination of appointment of Charles Thomas Messiter Ind as a director on 2022-02-28
dot icon13/03/2022
Termination of appointment of Paul Stanley Weller as a director on 2022-02-28
dot icon24/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon04/11/2021
Satisfaction of charge 071114380004 in full
dot icon04/11/2021
Satisfaction of charge 071114380005 in full
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon26/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon26/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon26/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon12/11/2019
Cessation of Titus Bidco Limited as a person with significant control on 2017-06-30
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of Antonia Dale Cheong as a director on 2019-09-03
dot icon09/07/2019
Registration of charge 071114380006, created on 2019-07-05
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon14/11/2018
Notification of The Leaders Romans Bidco Limited as a person with significant control on 2017-06-30
dot icon11/09/2018
Termination of appointment of Panagiotis Deric Loverdos as a director on 2018-08-31
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Termination of appointment of Michael Brian Cook as a director on 2018-05-14
dot icon09/04/2018
Appointment of Mr Michael Brian Cook as a director on 2018-04-01
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Matthew James Light as a secretary on 2017-09-22
dot icon24/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-09
dot icon30/05/2017
Director's details changed for Mr Michael Edward John Palmer on 2017-05-30
dot icon19/04/2017
Director's details changed for Mr Michael Edward John Palmer on 2017-04-03
dot icon12/04/2017
Appointment of Mr Panagiotis Deric Loverdos as a director on 2017-04-03
dot icon12/04/2017
Appointment of Mr Michael Edward John Palmer as a director on 2017-04-03
dot icon12/04/2017
Appointment of Mr Adrian Stuart Gill as a director on 2017-04-03
dot icon12/04/2017
Appointment of Mr Peter Kavanagh as a director on 2017-04-03
dot icon12/04/2017
Appointment of Tom Shelford as a director on 2017-04-03
dot icon14/02/2017
Appointment of Ms Antonia Dale Cheong as a director on 2017-01-30
dot icon07/02/2017
Termination of appointment of Mark Salter as a director on 2017-01-30
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/10/2016
Second filing of the annual return made up to 2015-10-13
dot icon06/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/06/2016
Director's details changed for Mr Matthew James Light on 2016-05-01
dot icon30/03/2016
Resolutions
dot icon17/03/2016
Registration of charge 071114380005, created on 2016-03-15
dot icon15/03/2016
Termination of appointment of Clare Tobin as a director on 2016-03-15
dot icon22/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/10/2015
Annual return
dot icon12/03/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/01/2015
Change of share class name or designation
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon28/01/2015
Resolutions
dot icon23/01/2015
Resolutions
dot icon23/01/2015
Purchase of own shares.
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/09/2014
Director's details changed for Ms Clare Tobin on 2014-09-03
dot icon12/09/2014
Appointment of Chief Operating Officer Clare Tobin as a director on 2014-09-03
dot icon05/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/09/2013
Resolutions
dot icon12/08/2013
Resolutions
dot icon02/08/2013
Registration of charge 071114380004
dot icon01/08/2013
Satisfaction of charge 3 in full
dot icon01/08/2013
Satisfaction of charge 1 in full
dot icon01/08/2013
Satisfaction of charge 2 in full
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-22
dot icon13/03/2012
Director's details changed for Mr Matthew James Light on 2012-03-12
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2011
Director's details changed for Mr Matthew James Light on 2011-11-27
dot icon05/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/05/2011
Director's details changed for Charles Thomas Messiter Ind on 2011-01-07
dot icon11/05/2011
Director's details changed for Mr Paul Stanley Weller on 2011-01-07
dot icon11/05/2011
Director's details changed for Mr Matthew James Light on 2011-01-07
dot icon10/02/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon03/02/2011
Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE on 2011-02-03
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon28/01/2011
Secretary's details changed for Matthew James Light on 2011-01-07
dot icon28/01/2011
Director's details changed for Mr Matthew James Light on 2011-01-07
dot icon28/01/2011
Registered office address changed from Columbia House Columbia Drive Worthing West Sussex BN13 3HD on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Paul Stanley Weller on 2011-01-07
dot icon28/01/2011
Director's details changed for Charles Thomas Messiter Ind on 2011-01-07
dot icon28/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon25/01/2011
Appointment of Mr Richard Andrew Connell as a director
dot icon25/01/2011
Resolutions
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2010
Appointment of Charles Thomas Messiter Ind as a director
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon23/03/2010
Sub-division of shares on 2010-03-16
dot icon23/03/2010
Change of share class name or designation
dot icon23/03/2010
Appointment of Mark Salter as a director
dot icon23/03/2010
Appointment of Matthew James Light as a director
dot icon23/03/2010
Appointment of Matthew James Light as a secretary
dot icon23/03/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon23/03/2010
Resolutions
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Registered office address changed from 90 High Holborn London WC1V 6XX on 2010-03-08
dot icon05/03/2010
Certificate of change of name
dot icon05/03/2010
Change of name notice
dot icon22/02/2010
Termination of appointment of Duncan Mcdonald as a director
dot icon15/02/2010
Termination of appointment of a director
dot icon15/02/2010
Termination of appointment of Olswang Directorss 1 Limited as a director
dot icon15/02/2010
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon11/02/2010
Appointment of Paul Stanley Weller as a director
dot icon22/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
03/04/2017 - Present
206
Salter, Mark
Director
16/03/2010 - 30/01/2017
86
Aitchison, Paul Leonard
Director
13/01/2020 - Present
240
Light, Matthew James
Director
16/03/2010 - Present
98
Light, Matthew James
Secretary
16/03/2010 - 22/09/2017
70

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 LEADERS LETTINGS LIMITED

LEADERS LETTINGS LIMITED is an(a) Active company incorporated on 22/12/2009 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 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 LEADERS LETTINGS LIMITED?

toggle

LEADERS LETTINGS LIMITED is currently Active. It was registered on 22/12/2009 .

Where is LEADERS LETTINGS LIMITED located?

toggle

LEADERS LETTINGS LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does LEADERS LETTINGS LIMITED do?

toggle

LEADERS LETTINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEADERS LETTINGS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with no updates.