LEADERSHIP DEVELOPMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEADERSHIP DEVELOPMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335653

Incorporation date

17/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Ann Street, Salisbury SP1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1989)
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Change of details for Robin Guy Fielder as a person with significant control on 2024-08-29
dot icon23/01/2025
Secretary's details changed for Mrs Catherine Lucy Fielder on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Robin Guy Fielder on 2025-01-23
dot icon23/01/2025
Notification of Catherine Lucy Fielder as a person with significant control on 2024-08-29
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Memorandum and Articles of Association
dot icon23/09/2024
Resolutions
dot icon22/09/2024
Particulars of variation of rights attached to shares
dot icon22/09/2024
Change of share class name or designation
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Secretary's details changed for Mrs Catherine Lucy Hibbert on 2023-01-20
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to 10 st. Ann Street Salisbury SP1 2DN on 2022-08-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon06/10/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Notification of Robin Guy Fielder as a person with significant control on 2017-01-27
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon07/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon13/05/2013
Director's details changed for Robin Guy Fielder on 2013-05-13
dot icon13/05/2013
Secretary's details changed for Catherine Lucy Hibbert on 2013-05-13
dot icon13/05/2013
Secretary's details changed for Catherine Lucy Hibbert on 2013-05-13
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Registered office address changed from 2 Bloombury Street London WC1B 3ST on 2013-04-18
dot icon08/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon14/02/2010
Director's details changed for Robin Guy Fielder on 2010-01-17
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 17/01/09; full list of members
dot icon13/11/2008
S-div
dot icon27/10/2008
Resolutions
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 17/01/08; no change of members
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 17/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 17/01/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 17/01/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 17/01/04; full list of members
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 17/01/03; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon05/05/2002
Full accounts made up to 2000-12-31
dot icon05/03/2002
Return made up to 17/01/02; full list of members
dot icon30/03/2001
Return made up to 17/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon21/01/2000
Return made up to 17/01/00; full list of members
dot icon31/01/1999
Return made up to 17/01/99; full list of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Return made up to 17/01/98; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Return made up to 17/01/97; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Director's particulars changed
dot icon14/02/1996
Secretary's particulars changed
dot icon14/02/1996
Location of register of members (non legible)
dot icon14/02/1996
Return made up to 17/01/96; full list of members
dot icon14/02/1996
Location of register of members address changed
dot icon20/12/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
Location of register of members (non legible)
dot icon28/02/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon15/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
Particulars of mortgage/charge
dot icon01/03/1994
Return made up to 17/01/94; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 17/01/93; no change of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Return made up to 17/01/92; full list of members
dot icon05/01/1992
Full accounts made up to 1990-12-31
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
£ nc 1000/100000 06/12/91
dot icon05/01/1992
Return made up to 30/06/91; full list of members
dot icon10/06/1991
Return made up to 30/06/90; full list of members
dot icon02/04/1991
Full accounts made up to 1989-12-31
dot icon10/09/1990
Registered office changed on 10/09/90 from: third floor clement house 99 aldwych london wqb 4JY
dot icon10/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/07/1990
Certificate of change of name
dot icon18/07/1990
Certificate of change of name
dot icon12/02/1990
Ad 20/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/1989
Registered office changed on 10/03/89 from: 2 baches street london N1 6UB
dot icon10/03/1989
Secretary resigned;new secretary appointed
dot icon10/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Memorandum and Articles of Association
dot icon01/03/1989
Resolutions
dot icon17/01/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-40.06 % *

* during past year

Cash in Bank

£84,620.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
618.54K
-
0.00
141.17K
-
2022
1
578.18K
-
0.00
84.62K
-
2022
1
578.18K
-
0.00
84.62K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

578.18K £Descended-6.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.62K £Descended-40.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEADERSHIP DEVELOPMENT HOLDINGS LIMITED

LEADERSHIP DEVELOPMENT HOLDINGS LIMITED is an(a) Active company incorporated on 17/01/1989 with the registered office located at 10 St. Ann Street, Salisbury SP1 2DN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADERSHIP DEVELOPMENT HOLDINGS LIMITED?

toggle

LEADERSHIP DEVELOPMENT HOLDINGS LIMITED is currently Active. It was registered on 17/01/1989 .

Where is LEADERSHIP DEVELOPMENT HOLDINGS LIMITED located?

toggle

LEADERSHIP DEVELOPMENT HOLDINGS LIMITED is registered at 10 St. Ann Street, Salisbury SP1 2DN.

What does LEADERSHIP DEVELOPMENT HOLDINGS LIMITED do?

toggle

LEADERSHIP DEVELOPMENT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LEADERSHIP DEVELOPMENT HOLDINGS LIMITED have?

toggle

LEADERSHIP DEVELOPMENT HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for LEADERSHIP DEVELOPMENT HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-16 with no updates.