Leaders Limited WOKINGHAM


Leaders started in year 1983 as Private Limited Company with registration number 01690574. The Leaders company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Wokingham at Crowthorne House. Postal code: RG40 3GZ.

At the moment there are 5 directors in the the firm, namely Paul A., Michael C. and Peter K. and others. In addition one secretary - Paul A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leaders Limited Address / Contact

Office Address Crowthorne House
Office Address2 Nine Mile Ride
Town Wokingham
Post code RG40 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01690574
Date of Incorporation Wed, 12th Jan 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul A.

Position: Director

Appointed: 13 January 2020

Paul A.

Position: Secretary

Appointed: 13 January 2020

Michael C.

Position: Director

Appointed: 14 May 2018

Peter K.

Position: Director

Appointed: 03 April 2017

Allison T.

Position: Director

Appointed: 02 June 2008

Matthew L.

Position: Director

Appointed: 27 July 2001

Michael P.

Position: Secretary

Appointed: 22 September 2017

Resigned: 13 January 2020

Panagiotis L.

Position: Director

Appointed: 03 April 2017

Resigned: 31 August 2018

Michael P.

Position: Director

Appointed: 03 April 2017

Resigned: 13 January 2020

Adrian G.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2018

Clare T.

Position: Director

Appointed: 03 September 2014

Resigned: 15 March 2016

Matthew L.

Position: Secretary

Appointed: 16 March 2010

Resigned: 22 September 2017

Noel C.

Position: Director

Appointed: 02 June 2008

Resigned: 16 August 2013

Carole C.

Position: Director

Appointed: 02 June 2008

Resigned: 31 December 2016

Richard C.

Position: Director

Appointed: 02 June 2008

Resigned: 07 October 2019

Anita S.

Position: Director

Appointed: 02 June 2008

Resigned: 01 February 2018

Keith E.

Position: Director

Appointed: 03 August 2005

Resigned: 16 March 2010

Richard R.

Position: Director

Appointed: 03 August 2005

Resigned: 16 March 2010

Susan Y.

Position: Director

Appointed: 03 August 2005

Resigned: 16 March 2010

The Finance & Industrial Trust Ltd

Position: Corporate Secretary

Appointed: 17 June 2005

Resigned: 16 March 2010

Michael R.

Position: Director

Appointed: 28 March 2002

Resigned: 28 May 2004

Matthew D.

Position: Director

Appointed: 28 March 2002

Resigned: 31 January 2019

Matthew L.

Position: Secretary

Appointed: 28 March 2001

Resigned: 17 June 2005

Timothy W.

Position: Secretary

Appointed: 03 March 2000

Resigned: 03 November 2000

Angela H.

Position: Director

Appointed: 29 July 1999

Resigned: 27 July 2001

Heather B.

Position: Secretary

Appointed: 27 November 1998

Resigned: 28 April 2000

Timothy W.

Position: Director

Appointed: 10 September 1998

Resigned: 03 November 2000

Jane W.

Position: Director

Appointed: 27 August 1998

Resigned: 31 January 2019

Carolyn C.

Position: Director

Appointed: 19 November 1997

Resigned: 12 June 2003

Deborah C.

Position: Director

Appointed: 31 October 1997

Resigned: 26 August 1999

Christopher P.

Position: Director

Appointed: 14 March 1997

Resigned: 17 June 2005

Jason C.

Position: Director

Appointed: 21 May 1996

Resigned: 29 June 2001

Paul W.

Position: Director

Appointed: 12 April 1994

Resigned: 28 February 2022

Paul W.

Position: Secretary

Appointed: 19 October 1992

Resigned: 27 November 1998

Lawrence T.

Position: Director

Appointed: 01 October 1991

Resigned: 17 June 2005

Elizabeth L.

Position: Director

Appointed: 31 March 1991

Resigned: 02 January 1996

Lawrence T.

Position: Secretary

Appointed: 31 March 1991

Resigned: 19 October 1992

Neville L.

Position: Director

Appointed: 31 March 1991

Resigned: 02 January 1996

Susannah W.

Position: Director

Appointed: 31 March 1991

Resigned: 16 October 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Leaders Lettings Trading Limited from Worthing, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leaders Lettings Trading Limited

Becket House 6 Littlehampton Road, Worthing, BN13 1QE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05476878
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
Free Download (73 pages)

Company search

Advertisements