About

Registered Number: 05533019
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 6&7 Trim Street, Bath, BA1 1HB,

 

Founded in 2005, Leads to Success Global Ltd has its registered office in Bath, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of the company are listed as Berresford, Holly Anastasia, Burnett, Tracey Ann, Burnett, Tracey, Ryder, Johnathon James, Fothergill, Jane, Ryder, Holly Anastasia, Ryder, Tracey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Tracey 12 February 2020 - 1
FOTHERGILL, Jane 10 August 2005 23 January 2006 1
RYDER, Holly Anastasia 08 January 2014 12 February 2020 1
RYDER, Tracey 10 August 2005 08 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BERRESFORD, Holly Anastasia 18 June 2020 - 1
BURNETT, Tracey Ann 08 January 2014 - 1
RYDER, Johnathon James 23 January 2006 24 June 2009 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP03 - Appointment of secretary 18 June 2020
PSC07 - N/A 18 June 2020
PSC04 - N/A 18 June 2020
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 14 April 2020
PSC04 - N/A 14 April 2020
RESOLUTIONS - N/A 09 April 2020
PSC04 - N/A 09 April 2020
PSC04 - N/A 09 April 2020
CH03 - Change of particulars for secretary 09 April 2020
AD01 - Change of registered office address 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
PSC01 - N/A 12 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 May 2015
CERTNM - Change of name certificate 17 November 2014
CONNOT - N/A 17 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 May 2014
AP03 - Appointment of secretary 26 February 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 19 August 2013
CERTNM - Change of name certificate 30 May 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 15 April 2011
CERTNM - Change of name certificate 01 April 2011
CONNOT - N/A 01 April 2011
RESOLUTIONS - N/A 24 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 06 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.