Leaderflush + Shapland Holdings Limited SHEFFIELD


Leaderflush + Shapland Holdings started in year 1999 as Private Limited Company with registration number 03822835. The Leaderflush + Shapland Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sheffield at Adsetts House 16 Europa View. Postal code: S9 1XH. Since 2004-08-02 Leaderflush + Shapland Holdings Limited is no longer carrying the name Ls Group.

The company has 2 directors, namely Andrew W., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 31 March 2014 and Andrew W. has been with the company for the least time - from 31 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leaderflush + Shapland Holdings Limited Address / Contact

Office Address Adsetts House 16 Europa View
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822835
Date of Incorporation Thu, 5th Aug 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Andrew W.

Position: Director

Appointed: 31 March 2021

Ian J.

Position: Director

Appointed: 31 March 2014

Kulbinder D.

Position: Secretary

Appointed: 18 October 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Director

Appointed: 18 October 2019

Resigned: 31 March 2021

Douglas R.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2017

Darren R.

Position: Director

Appointed: 03 November 2011

Resigned: 31 March 2014

Richard M.

Position: Director

Appointed: 11 February 2011

Resigned: 18 October 2019

Roderick A.

Position: Director

Appointed: 31 December 2005

Resigned: 01 August 2011

Richard M.

Position: Secretary

Appointed: 24 June 2005

Resigned: 18 October 2019

Gareth D.

Position: Director

Appointed: 24 June 2005

Resigned: 30 November 2011

David W.

Position: Director

Appointed: 24 June 2005

Resigned: 30 June 2008

Mark D.

Position: Secretary

Appointed: 16 December 2003

Resigned: 24 June 2005

Mark D.

Position: Director

Appointed: 16 December 2003

Resigned: 01 December 2006

Michael B.

Position: Director

Appointed: 16 November 1999

Resigned: 31 December 2005

Nigel J.

Position: Director

Appointed: 09 August 1999

Resigned: 16 December 2003

Michael B.

Position: Director

Appointed: 09 August 1999

Resigned: 30 April 2003

Kevin E.

Position: Director

Appointed: 09 August 1999

Resigned: 05 July 2010

Ian G.

Position: Director

Appointed: 09 August 1999

Resigned: 20 June 2008

Bryan M.

Position: Director

Appointed: 09 August 1999

Resigned: 31 August 2001

John H.

Position: Director

Appointed: 09 August 1999

Resigned: 30 April 2003

Timothy W.

Position: Director

Appointed: 09 August 1999

Resigned: 31 December 2005

Nigel J.

Position: Secretary

Appointed: 09 August 1999

Resigned: 16 December 2003

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 05 August 1999

Resigned: 09 August 1999

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 August 1999

Resigned: 09 August 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Sig Dormant Company Number Ten Limited from Sheffield, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sig Dormant Company Number Ten Limited

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04683683
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Group August 2, 2004
Building Products (l + S) April 23, 2001
Project W August 9, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, July 2023
Free Download (20 pages)

Company search

Advertisements