LEADERS MA (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LEADERS MA (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08779298

Incorporation date

18/11/2013

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 18/11/2013)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Change of details for Leaders 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 icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/11/2020
Termination of appointment of Paul Stanley Weller as a director on 2020-11-10
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
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 icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Adrian Stuart Gill as a director on 2018-08-29
dot icon11/09/2018
Appointment of Mr Michael Edward John Palmer as a director on 2018-08-29
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Resolutions
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 West Sussex BN13 1QE United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-09
dot icon13/06/2017
Previous accounting period shortened from 2017-10-28 to 2017-03-31
dot icon10/04/2017
Accounts for a dormant company made up to 2016-10-28
dot icon02/03/2017
Previous accounting period shortened from 2017-05-31 to 2016-10-28
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/11/2016
Appointment of Mr Paul Stanley Weller as a director on 2016-10-28
dot icon01/11/2016
Appointment of Mr Matthew James Light as a secretary on 2016-10-28
dot icon01/11/2016
Appointment of Mr Matthew James Light as a director on 2016-10-28
dot icon01/11/2016
Termination of appointment of Simon Peter Morris as a director on 2016-10-28
dot icon01/11/2016
Termination of appointment of James Patrick Armitage as a director on 2016-10-28
dot icon01/11/2016
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 2016-11-01
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon23/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/01/2015
Previous accounting period shortened from 2014-11-30 to 2014-05-31
dot icon08/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon21/05/2014
Certificate of change of name
dot icon14/05/2014
Resolutions
dot icon14/05/2014
Change of name notice
dot icon18/11/2013
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
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
29/08/2018 - 13/01/2020
106
Weller, Paul Stanley
Director
28/10/2016 - 10/11/2020
75
Kavanagh, Peter
Director
31/12/2018 - Present
206
Gill, Adrian Stuart
Director
29/08/2018 - 31/12/2018
138
Morris, Simon Peter
Director
18/11/2013 - 28/10/2016
10

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 MA (HOLDINGS) LIMITED

LEADERS MA (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/11/2013 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 MA (HOLDINGS) LIMITED?

toggle

LEADERS MA (HOLDINGS) LIMITED is currently Active. It was registered on 18/11/2013 .

Where is LEADERS MA (HOLDINGS) LIMITED located?

toggle

LEADERS MA (HOLDINGS) LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does LEADERS MA (HOLDINGS) LIMITED do?

toggle

LEADERS MA (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEADERS MA (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.