LEADERS THE RENTAL AGENTS LIMITED

Register to unlock more data on OkredoRegister

LEADERS THE RENTAL AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08619691

Incorporation date

22/07/2013

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 22/07/2013)
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
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 icon02/07/2025
Confirmation statement made on 2025-06-28 with no 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 icon19/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-28 with no 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 icon08/07/2022
Confirmation statement made on 2022-06-28 with no updates
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 Paul Stanley Weller as a director on 2022-02-28
dot icon04/11/2021
Satisfaction of charge 086196910001 in full
dot icon04/11/2021
Satisfaction of charge 086196910002 in full
dot icon24/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 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 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 icon25/09/2019
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
Confirmation statement made on 2019-06-28 with no updates
dot icon08/07/2019
Registration of charge 086196910003, created on 2019-07-05
dot icon03/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon03/01/2019
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 icon13/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon13/07/2018
Notification of Leaders First in Letting Limited as a person with significant control on 2018-07-13
dot icon09/10/2017
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 icon12/07/2017
Confirmation statement made on 2017-06-28 with updates
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 icon18/04/2017
Director's details changed for Mr Tom Shelford on 2017-01-01
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 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 icon13/09/2016
Full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/06/2016
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 086196910002, created on 2016-03-15
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/08/2013
Resolutions
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Registration of charge 086196910001
dot icon29/07/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon22/07/2013
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
28/06/2026
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
31/12/2018 - Present
206
Salter, Mark
Director
22/07/2013 - 30/01/2017
86
Aitchison, Paul Leonard
Director
13/01/2020 - Present
240
Light, Matthew James
Director
22/07/2013 - Present
98
Light, Matthew James
Secretary
22/07/2013 - 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 THE RENTAL AGENTS LIMITED

LEADERS THE RENTAL AGENTS LIMITED is an(a) Active company incorporated on 22/07/2013 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 THE RENTAL AGENTS LIMITED?

toggle

LEADERS THE RENTAL AGENTS LIMITED is currently Active. It was registered on 22/07/2013 .

Where is LEADERS THE RENTAL AGENTS LIMITED located?

toggle

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

What does LEADERS THE RENTAL AGENTS LIMITED do?

toggle

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

What is the latest filing for LEADERS THE RENTAL AGENTS LIMITED?

toggle

The latest filing was on 07/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.