About

Registered Number: 02022314
Date of Incorporation: 22/05/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6-7 Endeavour Way, Croydon, Surrey, CR0 4TR,

 

Leader Trucks Ltd was setup in 1986, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Leader Trucks Ltd has 5 directors listed as Amura, Steven, Gregory, Jaimie, Gregory, Graham Peter, Knowlden, James Dennis, Knowlden, Janice Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMURA, Steven 30 September 2019 - 1
GREGORY, Jaimie 30 September 2019 - 1
GREGORY, Graham Peter N/A 30 September 2019 1
KNOWLDEN, James Dennis N/A 30 September 2019 1
KNOWLDEN, Janice Susan N/A 13 February 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
RESOLUTIONS - N/A 20 November 2019
PSC02 - N/A 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
PSC07 - N/A 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
RESOLUTIONS - N/A 10 October 2019
MA - Memorandum and Articles 10 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
SH08 - Notice of name or other designation of class of shares 05 July 2018
RESOLUTIONS - N/A 03 July 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 17 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 04 September 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 14 October 1999
RESOLUTIONS - N/A 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
123 - Notice of increase in nominal capital 25 August 1999
AA - Annual Accounts 17 June 1999
287 - Change in situation or address of Registered Office 26 April 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 22 July 1991
363 - Annual Return 10 April 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 26 October 1989
363 - Annual Return 27 January 1989
CERTNM - Change of name certificate 29 November 1988
CERTNM - Change of name certificate 29 November 1988
288 - N/A 24 November 1988
AA - Annual Accounts 20 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
287 - Change in situation or address of Registered Office 08 October 1987
363 - Annual Return 08 October 1987
287 - Change in situation or address of Registered Office 16 July 1986
288 - N/A 16 July 1986
CERTINC - N/A 22 May 1986
MISC - Miscellaneous document 22 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.