About

Registered Number: 05492451
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 137b Minnis Road, Birchington, CT7 9NS,

 

Founded in 2005, Project Leaders Ltd has its registered office in Birchington, it's status at Companies House is "Active". There are 5 directors listed as Ahmad, Tahir Mirza, Lines, Robert David, Thomas, David Granville, Higginson, David, Taylor, Alison Michelle for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Tahir Mirza 01 July 2014 - 1
LINES, Robert David 07 September 2005 - 1
THOMAS, David Granville 23 January 2020 - 1
HIGGINSON, David 28 June 2005 06 April 2019 1
TAYLOR, Alison Michelle 12 January 2008 10 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
AA - Annual Accounts 06 February 2020
CH01 - Change of particulars for director 24 January 2020
AP01 - Appointment of director 23 January 2020
CS01 - N/A 21 July 2019
PSC07 - N/A 21 July 2019
SH03 - Return of purchase of own shares 23 May 2019
RESOLUTIONS - N/A 08 May 2019
SH06 - Notice of cancellation of shares 08 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
TM01 - Termination of appointment of director 08 April 2019
CH03 - Change of particulars for secretary 03 April 2019
PSC04 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 17 December 2018
CH01 - Change of particulars for director 16 December 2018
CS01 - N/A 10 July 2018
PSC01 - N/A 10 July 2018
SH01 - Return of Allotment of shares 18 June 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 15 September 2016
SH01 - Return of Allotment of shares 07 September 2016
AR01 - Annual Return 12 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
AA - Annual Accounts 25 April 2016
MR05 - N/A 12 October 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AA - Annual Accounts 08 March 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
123 - Notice of increase in nominal capital 23 May 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
395 - Particulars of a mortgage or charge 26 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 13 May 2011 Fully Satisfied

N/A

Legal assignment 12 October 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 31 August 2010 Outstanding

N/A

Debenture 24 February 2006 Outstanding

N/A

Fixed and floating charge 25 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.