Leader Limited LEEDS


Founded in 1997, Leader, classified under reg no. 03381826 is an active company. Currently registered at C/o Ground Floor St Pauls House LS1 2ND, Leeds the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st June 2007 Leader Limited is no longer carrying the name Leader Construction.

There is a single director in the company at the moment - Edward T., appointed on 11 February 2003. In addition, a secretary was appointed - Barbara T., appointed on 23 June 1997. As of 26 April 2024, there were 2 ex directors - Nancy H., David T. and others listed below. There were no ex secretaries.

Leader Limited Address / Contact

Office Address C/o Ground Floor St Pauls House
Office Address2 23 Park Square
Town Leeds
Post code LS1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03381826
Date of Incorporation Thu, 5th Jun 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Edward T.

Position: Director

Appointed: 11 February 2003

Barbara T.

Position: Secretary

Appointed: 23 June 1997

Nancy H.

Position: Director

Appointed: 18 February 2000

Resigned: 30 June 2023

David T.

Position: Director

Appointed: 23 June 1997

Resigned: 11 February 2003

Harold W.

Position: Nominee Secretary

Appointed: 05 June 1997

Resigned: 23 June 1997

Yvonne W.

Position: Nominee Director

Appointed: 05 June 1997

Resigned: 23 June 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Barbara T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barbara T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Leader Construction June 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 446163 55475 454117 94183 59165 81059 442103 689
Current Assets356 686270 844463 730249 742156 441148 678180 945230 974
Debtors339 240107 290388 276131 80172 85082 868121 503127 285
Net Assets Liabilities1 246 2251 349 7591 366 7471 389 6551 267 880981 9441 105 7541 004 837
Other Debtors334 903106 751386 486111 77472 38261 772105 741125 535
Property Plant Equipment3618 6966 4514 3002 149   
Other
Amount Specific Advance Or Credit Directors250 000 14 861     
Amount Specific Advance Or Credit Made In Period Directors265 541 14 86115 5862 4666 725116 264 
Amount Specific Advance Or Credit Repaid In Period Directors15 541250 000 30 4472 4666 725116 264 
Accumulated Depreciation Impairment Property Plant Equipment13 0978 97711 22213 37315 52417 67317 673 
Average Number Employees During Period 2222221
Bank Borrowings1 619 0001 330 0001 500 0001 260 0001 220 000 1 240 000600 000
Bank Borrowings Overdrafts1 252 0001 300 0001 260 0001 260 0001 180 0001 204 16740 000600 000
Creditors1 252 0001 300 0001 260 0001 401 8881 180 0001 204 16740 000600 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 539      
Disposals Investment Property Fair Value Model 212 104     663 086
Disposals Property Plant Equipment 6 539      
Fixed Assets2 624 9662 546 1972 543 9522 541 8012 412 1502 160 0012 300 0011 475 001
Increase From Depreciation Charge For Year Property Plant Equipment 2 4192 2452 1512 1512 149  
Investment Property2 624 6052 537 5012 537 5012 537 5012 410 0012 160 0012 300 0011 475 001
Investment Property Fair Value Model2 624 6052 537 5012 537 5012 537 5012 410 0012 160 0012 300 0011 475 001
Net Current Assets Liabilities-126 741103 56282 795-1 152 14635 73026 110-1 154 247129 836
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors108 893125 841124 920125 96569 88350 465117 73587 294
Other Taxation Social Security Payable4 9035 14211 35211 0556 9889 90012 5827 186
Par Value Share 1111111
Property Plant Equipment Gross Cost13 45817 67317 67317 67317 67317 67317 673 
Total Additions Including From Business Combinations Property Plant Equipment 10 754      
Total Assets Less Current Liabilities2 498 2252 649 7592 626 7471 389 6552 447 8802 186 1111 145 7541 604 837
Trade Creditors Trade Payables2 6316 2994 6634 8683 84016 3704 8756 658
Trade Debtors Trade Receivables4 3375391 79020 02746821 09615 7621 750

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search