LEADER PROPERTY LIMITED

103 Whitby Street South 103 Whitby Street South, TS24 7LH
StatusACTIVE
Company No.05578634
CategoryPrivate Limited Company
Incorporated29 Sep 2005
Age18 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

LEADER PROPERTY LIMITED is an active private limited company with number 05578634. It was incorporated 18 years, 8 months, 16 days ago, on 29 September 2005. The company address is 103 Whitby Street South 103 Whitby Street South, TS24 7LH.



Company Fillings

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-21

Psc name: Mr Mark John Leader

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr Mark John Leader

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055786340012

Charge creation date: 2022-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-20

Charge number: 055786340013

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-09

Charge number: 055786340010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055786340011

Charge creation date: 2021-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-29

Charge number: 055786340008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-29

Charge number: 055786340009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Oct 2019

Category: Address

Type: AD03

New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

Documents

View document PDF

Change sail address company with new address

Date: 08 Oct 2019

Category: Address

Type: AD02

New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-23

Psc name: Leader Property (Holdings) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-23

Psc name: Saoirse Capital Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Mortgage charge part both with charge number

Date: 07 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 055786340006

Documents

View document PDF

Mortgage charge part both with charge number

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 055786340007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 055786340006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 055786340007

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr Mark John Leader

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-02

Officer name: Hilary Marie Leader

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-18

Officer name: Mr Mark John Leader

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-18

Officer name: Hilary Marie Leader

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / hilary leader / 24/12/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark leader / 24/12/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark leader / 29/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: unit 2, westerby road east middlesbrough industrial estate, middlesbrough cleveland TS3 8BQ

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 24/10/05 from: unit 2 westerby road east middlesborough industrial estate middlesbrough cleveland TS3 8TD

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 29 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS ACCOUNTING SERVICES (NORTH WILTSHIRE) LTD

30 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:06974141
Status:ACTIVE
Category:Private Limited Company

ADAMANT ACCOUNTANTS LTD

UNIT S-8, BOLEYN HOUSE,LONDON,E13 9PJ

Number:10480312
Status:ACTIVE
Category:Private Limited Company

ALEC TIRANTI LIMITED

3 PIPERS COURT BERKSHIRE DRIVE,BERKSHIRE,RG19 4ER

Number:05272613
Status:ACTIVE
Category:Private Limited Company

BUILDTECH CONSTRUCTION CONTRACTS LIMITED

7-D CARLTON VALE,LONDON,NW6 5EG

Number:08670126
Status:ACTIVE
Category:Private Limited Company

DENISE'S SOCIAL WORK LIMITED

35 CORNWALLIS ROAD,DAGENHAM,RM9 5NA

Number:09837745
Status:ACTIVE
Category:Private Limited Company

SPARKZ LED LIGHTING SOLUTIONS LIMITED

BARTON HOUSE,TAUNTON,TA3 7AH

Number:08135053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source