LEADING THE WAY EUROPE

Register to unlock more data on OkredoRegister

LEADING THE WAY EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04566306

Incorporation date

17/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/04/2024
Registered office address changed from C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-11
dot icon21/03/2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-03-21
dot icon06/11/2023
Appointment of Sarah Youssef Wright as a director on 2023-11-03
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon18/10/2023
Secretary's details changed for Cansdales (Nominees) Ltd on 2022-09-21
dot icon02/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon21/09/2022
Registered office address changed from Cansdales, Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-21
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon04/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Director's details changed for Dr Michael Amerhom Youssef on 2020-10-17
dot icon28/10/2020
Director's details changed for Mr Richard Gene Waites on 2019-10-17
dot icon28/10/2020
Director's details changed for Christian Charles Wright on 2020-10-17
dot icon28/10/2020
Director's details changed for Dr Robert Tillman Kendall on 2020-10-17
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon22/10/2018
Termination of appointment of Joshua Youssef as a director on 2018-10-02
dot icon08/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Director's details changed for Dr Robert Tillman Kendall on 2017-10-17
dot icon24/10/2017
Director's details changed for Mr Richard Gene Waites on 2017-10-17
dot icon24/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon24/10/2017
Director's details changed for Mr Joshua Youssef on 2017-10-17
dot icon24/10/2017
Director's details changed for Christian Charles Wright on 2017-10-17
dot icon24/10/2017
Director's details changed for Dr Michael Amerhom Youssef on 2017-10-17
dot icon28/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon29/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-17 no member list
dot icon05/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-17 no member list
dot icon08/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-17 no member list
dot icon17/10/2013
Director's details changed for Mr Joshua Youssef on 2013-10-17
dot icon24/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon27/06/2013
Appointment of Mr Joshua Youssef as a director
dot icon27/06/2013
Appointment of Mr Richard Gene Waites as a director
dot icon17/10/2012
Annual return made up to 2012-10-17 no member list
dot icon17/10/2012
Termination of appointment of Henry Mccamish Junior as a director
dot icon03/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-17 no member list
dot icon15/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-17 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-17 no member list
dot icon20/10/2009
Director's details changed for Dr Michael Amerhom Youssef on 2009-10-17
dot icon20/10/2009
Director's details changed for Henry Franklin Mccamish Junior on 2009-10-17
dot icon20/10/2009
Director's details changed for Dr Robert Tillman Kendall on 2009-10-17
dot icon19/10/2009
Secretary's details changed for Cansdales (Nominees) Ltd on 2009-10-17
dot icon19/10/2009
Director's details changed for Christian Charles Wright on 2009-10-17
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/10/2008
Annual return made up to 17/10/08
dot icon20/10/2008
Director's change of particulars / robert kendall / 17/10/2008
dot icon17/10/2008
Appointment terminated director hans sitarz
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon31/10/2007
Annual return made up to 17/10/07
dot icon06/09/2007
Partial exemption accounts made up to 2006-10-31
dot icon16/03/2007
New director appointed
dot icon23/11/2006
Annual return made up to 17/10/06
dot icon22/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/07/2006
Director resigned
dot icon02/12/2005
Annual return made up to 17/10/05
dot icon02/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon31/10/2004
Annual return made up to 17/10/04
dot icon17/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon12/02/2004
Registered office changed on 12/02/04 from: synegis house 21 crockhamwell road, woodley reading berkshire RG5 3LE
dot icon05/11/2003
Annual return made up to 17/10/03
dot icon17/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milward, John Stanley
Director
17/10/2002 - 20/01/2005
2
Kendall, Robert Tillman, Dr
Director
16/10/2006 - Present
-
Penny, Michael Alan
Director
17/10/2002 - 26/04/2004
4
Wright, Christian Charles
Director
20/01/2005 - Present
1
CANSDALES (NOMINEES) LTD
Corporate Secretary
30/07/2004 - Present
-

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 LEADING THE WAY EUROPE

LEADING THE WAY EUROPE is an(a) Active company incorporated on 17/10/2002 with the registered office located at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT. There are currently 6 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 LEADING THE WAY EUROPE?

toggle

LEADING THE WAY EUROPE is currently Active. It was registered on 17/10/2002 .

Where is LEADING THE WAY EUROPE located?

toggle

LEADING THE WAY EUROPE is registered at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT.

What does LEADING THE WAY EUROPE do?

toggle

LEADING THE WAY EUROPE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LEADING THE WAY EUROPE?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-17 with no updates.