About

Registered Number: 03581277
Date of Incorporation: 15/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 28-30 Grange Road West, Birkenhead, Wirral, Merseyside, CH41 4DA

 

Leader Group U.K. Ltd was founded on 15 June 1998. The current directors of the organisation are listed as Delerue, Thierry Patrick, Hughes, Evelyn Christine, Leroy, Eric Pierre at Companies House. We don't know the number of employees at Leader Group U.K. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELERUE, Thierry Patrick 15 June 1998 - 1
LEROY, Eric Pierre 01 February 2000 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Evelyn Christine 15 June 1998 30 September 2014 1

Filing History

Document Type Date
AGREEMENT2 - N/A 30 July 2020
GUARANTEE2 - N/A 30 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 08 July 2019
PARENT_ACC - N/A 08 July 2019
AGREEMENT2 - N/A 08 July 2019
GUARANTEE2 - N/A 08 July 2019
CS01 - N/A 17 June 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 June 2018
PARENT_ACC - N/A 26 June 2018
AGREEMENT2 - N/A 26 June 2018
GUARANTEE2 - N/A 26 June 2018
AA - Annual Accounts 24 July 2017
PARENT_ACC - N/A 24 July 2017
GUARANTEE2 - N/A 24 July 2017
AGREEMENT2 - N/A 24 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 January 2017
PARENT_ACC - N/A 06 January 2017
AGREEMENT2 - N/A 01 November 2016
GUARANTEE2 - N/A 05 October 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 10 June 2015
TM02 - Termination of appointment of secretary 06 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 17 April 2007
AAMD - Amended Accounts 17 April 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 August 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
287 - Change in situation or address of Registered Office 29 April 2004
AA - Annual Accounts 25 January 2004
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 27 July 1999
287 - Change in situation or address of Registered Office 18 May 1999
225 - Change of Accounting Reference Date 16 October 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.