LEADERS GROUP

03042443
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 13 Buy now
16 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 70 Buy now
16 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
16 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 14 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 73 Buy now
12 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 11 Buy now
26 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 86 Buy now
26 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
26 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2022 officers Termination of appointment of director (Paul Stanley Weller) 1 Buy now
24 Sep 2021 accounts Annual Accounts 10 Buy now
24 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 79 Buy now
24 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
24 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 14 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 officers Appointment of director (Mr Paul Leonard Aitchison) 2 Buy now
26 Jan 2020 officers Appointment of secretary (Mr Paul Leonard Aitchison) 2 Buy now
26 Jan 2020 officers Termination of appointment of director (Michael Edward John Palmer) 1 Buy now
26 Jan 2020 officers Termination of appointment of secretary (Michael Edward John Palmer) 1 Buy now
25 Sep 2019 accounts Annual Accounts 14 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Termination of appointment of director (Adrian Stuart Gill) 1 Buy now
11 Sep 2018 officers Termination of appointment of director (Panagiotis Deric Loverdos) 1 Buy now
11 Sep 2018 accounts Annual Accounts 12 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 11 Buy now
22 Sep 2017 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Matthew James Light) 1 Buy now
17 Aug 2017 officers Appointment of director (Mr Panagiotis Deric Loverdos) 2 Buy now
17 Aug 2017 officers Appointment of director (Mr Michael Edward John Palmer) 2 Buy now
17 Aug 2017 officers Appointment of director (Mr Peter Kavanagh) 2 Buy now
17 Aug 2017 officers Appointment of director (Mr Adrian Stuart Gill) 2 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 7 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
24 Jul 2013 accounts Annual Accounts 3 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
06 Sep 2012 accounts Annual Accounts 8 Buy now
13 Apr 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
10 Nov 2011 accounts Annual Accounts 4 Buy now
11 May 2011 officers Change of particulars for secretary (Mr Matthew James Light) 2 Buy now
05 May 2011 annual-return Annual Return 6 Buy now
16 Mar 2011 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
01 Feb 2011 officers Change of particulars for secretary (Mr Matthew James Light) 2 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 accounts Annual Accounts 4 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2010 officers Appointment of secretary (Mr Matthew James Light) 1 Buy now
19 Mar 2010 officers Termination of appointment of secretary (The Finance & Industrial Trust Ltd) 1 Buy now
11 Mar 2010 officers Appointment of director (Mr Matthew James Light) 2 Buy now
26 Nov 2009 accounts Annual Accounts 12 Buy now
14 Apr 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 14 Buy now
15 Apr 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 19 Buy now
27 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
10 Apr 2007 resolution Resolution 2 Buy now
10 Apr 2007 incorporation Re Registration Memorandum Articles 14 Buy now
07 Apr 2007 reregistration Declaration of assent for reregistration to UNLTD 1 Buy now
07 Apr 2007 reregistration Members' assent for rereg from LTD to UNLTD 1 Buy now
07 Apr 2007 reregistration Application for reregistration from LTD to UNLTD 1 Buy now
27 Oct 2006 accounts Annual Accounts 23 Buy now
11 Apr 2006 annual-return Return made up to 05/04/06; full list of members 3 Buy now
20 Sep 2005 address Location of register of members 1 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
10 Aug 2005 accounts Annual Accounts 28 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers Secretary resigned 1 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 officers New secretary appointed 2 Buy now
25 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 May 2005 annual-return Return made up to 05/04/05; no change of members 5 Buy now
08 Sep 2004 officers Secretary's particulars changed 1 Buy now
22 Jul 2004 officers Secretary's particulars changed 1 Buy now
29 Jun 2004 accounts Annual Accounts 29 Buy now
20 Apr 2004 annual-return Return made up to 05/04/04; full list of members 9 Buy now