Background WavePink WaveYellow Wave

FRONTLEADER INVESTMENTS LIMITED (02531820)

FRONTLEADER INVESTMENTS LIMITED (02531820) is an active UK company. incorporated on 16 August 1990. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRONTLEADER INVESTMENTS LIMITED has been registered for 35 years. Current directors include STEVENSON, John Dudley.

Company Number
02531820
Status
active
Type
ltd
Incorporated
16 August 1990
Age
35 years
Address
Bleak House Farm Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEVENSON, John Dudley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTLEADER INVESTMENTS LIMITED

FRONTLEADER INVESTMENTS LIMITED is an active company incorporated on 16 August 1990 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRONTLEADER INVESTMENTS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02531820

LTD Company

Age

35 Years

Incorporated 16 August 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP
From: 16 August 1990To: 12 November 2015
Timeline

8 key events • 1990 - 2015

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STEVENSON, Nicholas John

Active
Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 21 Aug 2016

STEVENSON, John Dudley

Active
Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 01 Oct 2015

BEARE, Philip

Resigned
101 Crow Green Road, Brentwood EssexCM15 9RP
Secretary
Appointed 18 May 2015
Resigned 01 Oct 2015

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed N/A
Resigned 18 May 2015

BEARE, Philip

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born December 1960
Director
Appointed 03 Feb 2012
Resigned 01 Oct 2015

DIMOND, Ruth Patricia

Resigned
101 Crow Green Road, Brentwood EssexCM15 9RP
Born May 1961
Director
Appointed 18 May 2015
Resigned 01 Oct 2015

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed N/A
Resigned 18 May 2015

STEVENSON, Nicholas John

Resigned
93 Golding Thoroughfare, ChelmsfordCM2 6UF
Born March 1971
Director
Appointed N/A
Resigned 03 Feb 2012

Persons with significant control

1

Mr John Dudley Stevenson

Active
Crow Green Road, BrentwoodCM15 9RP
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
9 July 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Resolution
3 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Resolution
2 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1994
AAAnnual Accounts
Resolution
4 July 1994
RESOLUTIONSResolutions
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1993
AAAnnual Accounts
Resolution
21 May 1993
RESOLUTIONSResolutions
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1992
AAAnnual Accounts
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
363b363b
Legacy
29 April 1992
88(2)R88(2)R
Legacy
20 November 1990
288288
Legacy
12 November 1990
287Change of Registered Office
Resolution
12 November 1990
RESOLUTIONSResolutions
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
12 November 1990
123Notice of Increase in Nominal Capital
Incorporation Company
16 August 1990
NEWINCIncorporation