LEADERS MA LIMITED

Register to unlock more data on OkredoRegister

LEADERS MA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07300696

Incorporation date

30/06/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon18/10/2024
Final Gazette dissolved following liquidation
dot icon18/07/2024
Return of final meeting in a members' voluntary winding up
dot icon04/03/2024
Appointment of a voluntary liquidator
dot icon04/03/2024
Declaration of solvency
dot icon03/03/2024
Resolutions
dot icon03/03/2024
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Tenco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-03-03
dot icon26/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-29 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 icon29/06/2020
Confirmation statement made on 2020-06-29 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 icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon09/07/2019
Change of details for Morris Armitage Holdings Limited as a person with significant control on 2017-10-17
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 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 icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon13/07/2018
Appointment of Mr Michael Edward John Palmer as a secretary on 2018-07-12
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Resolutions
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
Confirmation statement made on 2017-06-30 with no updates
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
Micro company accounts made up to 2016-10-28
dot icon13/12/2016
Previous accounting period shortened from 2017-05-31 to 2016-10-28
dot icon08/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Appointment of Mr Matthew James Light as a secretary on 2016-10-28
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 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
Termination of appointment of Simon Peter Morris as a director on 2016-10-28
dot icon01/11/2016
Registered office address changed from PO Box BN13 1QE Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 2016-11-01
dot icon01/11/2016
Registered office address changed from 70 Northgate Street Bury St Edmunds Suffolk IP33 1JD to PO Box BN13 1QE Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 2016-11-01
dot icon04/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/07/2016
Director's details changed for Mr Simon Peter Morris on 2016-06-01
dot icon05/07/2016
Director's details changed for Mr James Patrick Armitage on 2016-06-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/07/2015
Annual return made up to 2015-06-30 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 2014-07-31 to 2014-05-31
dot icon25/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/05/2014
Certificate of change of name
dot icon29/05/2014
Change of name notice
dot icon14/03/2014
Termination of appointment of Catherine Mortimer as a director
dot icon14/03/2014
Appointment of Mr Simon Peter Morris as a director
dot icon14/03/2014
Appointment of Mr James Patrick Armitage as a director
dot icon17/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/07/2013
Termination of appointment of John Mortimer as a director
dot icon08/07/2013
Termination of appointment of John Mortimer as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/01/2013
Certificate of change of name
dot icon10/01/2013
Change of name notice
dot icon20/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Resolutions
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr John Howard Mortimer on 2011-06-30
dot icon08/07/2011
Director's details changed for Mrs Catherine Jane Mortimer on 2011-06-30
dot icon05/10/2010
Current accounting period extended from 2011-06-30 to 2011-07-31
dot icon30/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
31/12/2018 - Present
206
Aitchison, Paul Leonard
Director
13/01/2020 - Present
240
Light, Matthew James
Director
28/10/2016 - Present
98
Aitchison, Paul Leonard
Secretary
13/01/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADERS MA LIMITED

LEADERS MA LIMITED is an(a) Dissolved company incorporated on 30/06/2010 with the registered office located at C/O Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 LIMITED?

toggle

LEADERS MA LIMITED is currently Dissolved. It was registered on 30/06/2010 and dissolved on 18/10/2024.

Where is LEADERS MA LIMITED located?

toggle

LEADERS MA LIMITED is registered at C/O Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does LEADERS MA LIMITED do?

toggle

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

What is the latest filing for LEADERS MA LIMITED?

toggle

The latest filing was on 18/10/2024: Final Gazette dissolved following liquidation.