LEADERS LETTINGS TRADING LIMITED

Register to unlock more data on OkredoRegister

LEADERS LETTINGS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05476878

Incorporation date

09/06/2005

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 09/06/2005)
dot icon17/09/2025
Change of details for Leaders the Rental Agents Limited as a person with significant control on 2025-09-16
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 icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-31 with no 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 icon22/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/05/2022
Registration of charge 054768780006, created on 2022-04-26
dot icon01/04/2022
Satisfaction of charge 054768780005 in full
dot icon13/03/2022
Termination of appointment of Paul Stanley Weller as a director on 2022-02-28
dot icon04/11/2021
Satisfaction of charge 054768780003 in full
dot icon04/11/2021
Satisfaction of charge 054768780004 in full
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no 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 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 icon25/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Registration of charge 054768780005, created on 2019-07-05
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/11/2017
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 icon13/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-13
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
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 Adrian Stuart Gill 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 icon29/12/2016
Total exemption full 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 icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/03/2016
Resolutions
dot icon17/03/2016
Registration of charge 054768780004, created on 2016-03-15
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon12/08/2013
Resolutions
dot icon02/08/2013
Registration of charge 054768780003
dot icon01/08/2013
Satisfaction of charge 2 in full
dot icon24/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Matthew James Light on 2012-03-12
dot icon30/11/2011
Director's details changed for Mr Matthew James Light on 2011-11-27
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon10/01/2011
Registered office address changed from Columbia House Columbia Drive Worthing West Sussex BN13 3HD on 2011-01-10
dot icon29/09/2010
Director's details changed for Mr Paul Stanley Weller on 2010-09-29
dot icon29/09/2010
Director's details changed for Mr Matthew James Light on 2010-09-29
dot icon24/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2010
Notice of Restriction on the Company's Articles
dot icon29/03/2010
Memorandum and Articles of Association
dot icon29/03/2010
Resolutions
dot icon25/03/2010
Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 2010-03-25
dot icon25/03/2010
Appointment of Matthew James Light as a secretary
dot icon25/03/2010
Termination of appointment of The Financial & Industrial Trust Limited as a secretary
dot icon25/03/2010
Termination of appointment of Susan Younghusband as a director
dot icon25/03/2010
Termination of appointment of Keith Egerton as a director
dot icon25/03/2010
Termination of appointment of Richard Rowlandson as a director
dot icon25/03/2010
Termination of appointment of Edward Rowlandson as a director
dot icon22/03/2010
Certificate of change of name
dot icon22/03/2010
Change of name notice
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon03/09/2009
Director appointed edward thomas morton rowlandson
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 09/06/07; full list of members
dot icon27/10/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Director's particulars changed
dot icon08/09/2005
Ad 03/08/05--------- £ si 173030@1=173030 £ ic 1/173031
dot icon08/09/2005
Nc inc already adjusted 03/08/05
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon28/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon10/07/2005
Memorandum and Articles of Association
dot icon10/07/2005
Nc inc already adjusted 16/06/05
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Secretary resigned
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New secretary appointed
dot icon24/06/2005
Registered office changed on 24/06/05 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon09/06/2005
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
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
31/12/2018 - Present
206
Rowlandson, Edward Thomas Morton
Director
20/08/2009 - 16/03/2010
103
Aitchison, Paul Leonard
Director
13/01/2020 - Present
240
Light, Matthew James
Director
24/06/2005 - Present
98
Aitchison, Paul Leonard
Secretary
13/01/2020 - Present
-

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 LEADERS LETTINGS TRADING LIMITED

LEADERS LETTINGS TRADING LIMITED is an(a) Active company incorporated on 09/06/2005 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 TRADING LIMITED?

toggle

LEADERS LETTINGS TRADING LIMITED is currently Active. It was registered on 09/06/2005 .

Where is LEADERS LETTINGS TRADING LIMITED located?

toggle

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

What does LEADERS LETTINGS TRADING LIMITED do?

toggle

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

What is the latest filing for LEADERS LETTINGS TRADING LIMITED?

toggle

The latest filing was on 17/09/2025: Change of details for Leaders the Rental Agents Limited as a person with significant control on 2025-09-16.