Background WavePink WaveYellow Wave

LEADERS GROUP (03042443)

LEADERS GROUP (03042443) is an active UK company. incorporated on 5 April 1995. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEADERS GROUP has been registered for 30 years. Current directors include AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James.

Company Number
03042443
Status
active
Type
private-unlimited
Incorporated
5 April 1995
Age
30 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERS GROUP

LEADERS GROUP is an active company incorporated on 5 April 1995 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEADERS GROUP was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03042443

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 5 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

DALEFIRST LIMITED
From: 5 April 1995To: 7 March 2002
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 13 July 2017To: 16 September 2025
Becket House 6 Littlehampton Road Worthing BN13 1QE
From: 10 January 2011To: 13 July 2017
Columbia House Columbia Drive Durrington West Sussex BN13 3HD
From: 5 April 1995To: 10 January 2011
Timeline

11 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Mar 10
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 17 Aug 2017

LIGHT, Matthew James

Active
6 Littlehampton Road, WorthingBN13 1QE
Born October 1971
Director
Appointed 10 Mar 2010

BOAL-RUSSELL, Heather Margaret

Resigned
Coneyhurst Court, ConeyhurstRH14 9DY
Secretary
Appointed 26 Nov 1998
Resigned 28 Apr 2000

LIGHT, Matthew James

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Secretary
Appointed 16 Mar 2010
Resigned 22 Sept 2017

LIGHT, Matthew James

Resigned
63 Pelham Road, WorthingBN13 1JB
Secretary
Appointed 28 Mar 2001
Resigned 17 Jun 2005

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 22 Sept 2017
Resigned 13 Jan 2020

WAGGOTT, Timothy Paul

Resigned
18 Lambourn Avenue, PevenseyBN24 5PQ
Secretary
Appointed 03 Mar 2000
Resigned 03 Nov 2000

WELLER, Paul Stanley

Resigned
2 Coomblands House, BillingshurstRH14 9DY
Secretary
Appointed 06 Apr 1995
Resigned 26 Nov 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Apr 1995
Resigned 06 Apr 1995

THE FINANCE & INDUSTRIAL TRUST LTD

Resigned
Graham House, Potters BarEN6 2JD
Corporate secretary
Appointed 17 Jun 2005
Resigned 16 Mar 2010

CLIFFE, Carolyn Gayle

Resigned
21a Southbourne Avenue, EmsworthPO10 8BB
Born November 1965
Director
Appointed 26 Apr 2002
Resigned 12 Jun 2003

GILL, Adrian Stuart

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1967
Director
Appointed 17 Aug 2017
Resigned 31 Dec 2018

LOVERDOS, Panagiotis Deric

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born January 1971
Director
Appointed 17 Aug 2017
Resigned 31 Aug 2018

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1973
Director
Appointed 17 Aug 2017
Resigned 13 Jan 2020

PHILLIPS, Christopher Robin Leslie

Resigned
17 Greenfield Drive, LondonN2 9AF
Born April 1950
Director
Appointed 14 Mar 1997
Resigned 17 Jun 2005

ROWLANDSON, Richard Graham St John

Resigned
Cherry Dell, HarpendenAL5 2LD
Born December 1939
Director
Appointed 17 Jun 2005
Resigned 27 Mar 2007

THURLOW, Lawrence Alan

Resigned
Fidlers Rest, NuthurstRH13 6RG
Born March 1935
Director
Appointed 06 Apr 1995
Resigned 17 Jun 2005

WELLER, Paul Stanley

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Born May 1960
Director
Appointed 06 Apr 1995
Resigned 28 Feb 2022

YOUNGHUSBAND, Susan Margaret

Resigned
Four Seasons, HitchinSG4 9BJ
Born October 1961
Director
Appointed 17 Jun 2005
Resigned 27 Mar 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Apr 1995
Resigned 06 Apr 1995

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Legacy
13 April 2010
MG02MG02
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
10 April 2007
CERT3CERT3
Resolution
10 April 2007
RESOLUTIONSResolutions
Re Registration Memorandum Articles
10 April 2007
MARMAR
Legacy
7 April 2007
49(8)(b)49(8)(b)
Legacy
7 April 2007
49(8)(a)49(8)(a)
Legacy
7 April 2007
49(1)49(1)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
20 September 2005
353353
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
363aAnnual Return
Legacy
8 September 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363aAnnual Return
Legacy
12 November 2002
169169
Resolution
2 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363aAnnual Return
Certificate Change Of Name Company
7 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2002
287Change of Registered Office
Accounts With Accounts Type Group
21 November 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
325325
Legacy
13 February 2001
190190
Legacy
13 February 2001
353353
Legacy
29 December 2000
287Change of Registered Office
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363aAnnual Return
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
325325
Legacy
9 March 2000
190190
Legacy
9 March 2000
353353
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
13 July 1999
288cChange of Particulars
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
363aAnnual Return
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
325a325a
Legacy
12 November 1998
353a353a
Legacy
11 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Legacy
9 April 1998
287Change of Registered Office
Memorandum Articles
3 November 1997
MEM/ARTSMEM/ARTS
Resolution
27 October 1997
RESOLUTIONSResolutions
Statement Of Affairs
16 October 1997
SASA
Legacy
16 October 1997
88(2)P88(2)P
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
88(2)R88(2)R
Legacy
21 March 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
28 April 1996
287Change of Registered Office
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
88(2)R88(2)R
Legacy
22 November 1995
224224
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
287Change of Registered Office
Incorporation Company
5 April 1995
NEWINCIncorporation