About

Registered Number: 04597727
Date of Incorporation: 21/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Based in Wokingham, Leaders Sales Ltd was founded on 21 November 2002, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Kevin 25 October 2016 - 1
LADLEY-MICHAEL, Barrie 21 November 2002 30 April 2010 1
MICHAEL, Hazel Louise 21 November 2002 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
LIGHT, Matthew 30 April 2010 22 September 2017 1
PALMER, Michael Edward John 22 September 2017 13 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 27 January 2020
AP03 - Appointment of secretary 26 January 2020
TM01 - Termination of appointment of director 26 January 2020
TM02 - Termination of appointment of secretary 26 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 September 2019
MR01 - N/A 09 July 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 10 October 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AA01 - Change of accounting reference date 24 July 2017
AD01 - Change of registered office address 09 July 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 19 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 06 September 2016
CH01 - Change of particulars for director 08 June 2016
RESOLUTIONS - N/A 30 March 2016
MR01 - N/A 17 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 December 2013
CERTNM - Change of name certificate 22 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 November 2011
CH03 - Change of particulars for secretary 11 May 2011
AA01 - Change of accounting reference date 15 April 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
TM01 - Termination of appointment of director 28 January 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 22 December 2010
AA01 - Change of accounting reference date 22 December 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
AD01 - Change of registered office address 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
CERTNM - Change of name certificate 17 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 01 December 2004
225 - Change of Accounting Reference Date 13 September 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.