LEADERSHAPE LIMITED

Register to unlock more data on OkredoRegister

LEADERSHAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966383

Incorporation date

17/11/2003

Size

Dormant

Contacts

Registered address

Registered address

6 Deacon Way, Docking, King’S Lynn PE31 8GJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Director's details changed for Mrs Danielle Grant on 2024-12-19
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
Registered office address changed from Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ England to 6 Deacon Way Docking King’S Lynn PE31 8GJ on 2024-08-27
dot icon27/08/2024
Director's details changed for Mr Michael John Pawley on 2024-08-23
dot icon08/08/2024
Termination of appointment of Duncan Shaw Thomas Enright as a director on 2024-08-01
dot icon29/11/2023
Registered office address changed from Sandford Gate East Point Business Park Oxford OX4 6LB England to Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ on 2023-11-29
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/12/2022
Director's details changed for Mrs Danielle Grant on 2022-12-28
dot icon29/12/2022
Director's details changed for Mr Gregory Vaughan Young on 2022-12-28
dot icon24/11/2022
Change of details for Leadershape Global Limited as a person with significant control on 2022-11-11
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon15/10/2019
Registered office address changed from C/O Camerons Accountancy Accountants Ltd 9 Worton Park Worton Witney Oxfordshire OX29 4SX to Sandford Gate East Point Business Park Oxford OX4 6LB on 2019-10-15
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/12/2018
Director's details changed for Mrs Danielle Grant on 2018-11-09
dot icon17/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon07/06/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon09/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon23/11/2015
Appointment of Mr Michael John Pawley as a director on 2015-11-17
dot icon21/05/2015
Termination of appointment of Carol Patricia Mclachlan as a director on 2015-05-14
dot icon21/05/2015
Termination of appointment of Carol Mclachlan as a secretary on 2015-05-14
dot icon02/04/2015
Appointment of Mr Duncan Shaw Thomas Enright as a director on 2015-02-26
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/01/2015
Appointment of Mrs Danielle Grant as a director on 2014-10-01
dot icon15/01/2015
Appointment of Mr John Roy Knights as a director on 2014-10-01
dot icon15/01/2015
Termination of appointment of Christopher Robin Gulliver as a director on 2014-10-01
dot icon15/01/2015
Appointment of Ms Carol Mclachlan as a secretary on 2014-10-01
dot icon15/01/2015
Termination of appointment of Christopher Robin Gulliver as a secretary on 2014-10-01
dot icon15/01/2015
Appointment of Ms Carol Mclachlan as a director on 2014-10-01
dot icon10/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon03/10/2014
Certificate of change of name
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon04/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon21/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon21/12/2010
Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 2010-12-21
dot icon12/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 17/11/08; no change of members
dot icon17/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/12/2007
Return made up to 17/11/07; no change of members
dot icon31/05/2007
Registered office changed on 31/05/07 from: oswald house, 24-26 queens road reading berkshire RG1 4AU
dot icon12/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon09/12/2006
Return made up to 17/11/06; full list of members
dot icon08/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/01/2006
Return made up to 17/11/05; full list of members
dot icon17/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon16/12/2004
Certificate of change of name
dot icon29/11/2004
Return made up to 17/11/04; full list of members
dot icon08/02/2004
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon08/02/2004
Ad 02/12/03--------- £ si 2@1=2 £ ic 1/3
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
75.00
-
0.00
-
-
2022
-
75.00
-
0.00
-
-
2022
-
75.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

75.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enright, Duncan Shaw Thomas
Director
26/02/2015 - 01/08/2024
6
Knights, John Roy
Director
01/10/2014 - Present
12
Pawley, Michael John
Director
17/11/2015 - Present
15
Young, Gregory Vaughan
Director
17/11/2003 - Present
7
Mrs Danielle Grant
Director
01/10/2014 - Present
2

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 LEADERSHAPE LIMITED

LEADERSHAPE LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 6 Deacon Way, Docking, King’S Lynn PE31 8GJ. 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 LEADERSHAPE LIMITED?

toggle

LEADERSHAPE LIMITED is currently Active. It was registered on 17/11/2003 .

Where is LEADERSHAPE LIMITED located?

toggle

LEADERSHAPE LIMITED is registered at 6 Deacon Way, Docking, King’S Lynn PE31 8GJ.

What does LEADERSHAPE LIMITED do?

toggle

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

What is the latest filing for LEADERSHAPE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.