Background WavePink WaveYellow Wave

LEADERFLUSH + SHAPLAND HOLDINGS LIMITED (03822835)

LEADERFLUSH + SHAPLAND HOLDINGS LIMITED (03822835) is an active UK company. incorporated on 5 August 1999. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEADERFLUSH + SHAPLAND HOLDINGS LIMITED has been registered for 26 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
03822835
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERFLUSH + SHAPLAND HOLDINGS LIMITED

LEADERFLUSH + SHAPLAND HOLDINGS LIMITED is an active company incorporated on 5 August 1999 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEADERFLUSH + SHAPLAND HOLDINGS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03822835

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

LS GROUP LIMITED
From: 23 April 2001To: 2 August 2004
BUILDING PRODUCTS (L + S) LIMITED
From: 9 August 1999To: 23 April 2001
PROJECT W LIMITED
From: 5 August 1999To: 9 August 1999
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 24 October 2011To: 5 July 2018
Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ
From: 5 August 1999To: 24 October 2011
Timeline

14 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jan 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Secretary
Appointed 16 Dec 2003
Resigned 24 Jun 2005

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

JAMES, Nigel Rodney

Resigned
24 Rose Vale, CheadleSK8 3RN
Secretary
Appointed 09 Aug 1999
Resigned 16 Dec 2003

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 24 Jun 2005
Resigned 18 Oct 2019

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 05 Aug 1999
Resigned 09 Aug 1999

ALTMAN, Roderick Craig

Resigned
228 Graham Road, SheffieldS10 3GS
Born December 1962
Director
Appointed 31 Dec 2005
Resigned 01 Aug 2011

BOXFORD, Michael John

Resigned
70 Limerston Street, LondonSW10 0HJ
Born April 1942
Director
Appointed 16 Nov 1999
Resigned 31 Dec 2005

BURRAGE, Michael James

Resigned
1 Coniston Road, NottinghamNG9 3AD
Born December 1943
Director
Appointed 09 Aug 1999
Resigned 30 Apr 2003

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 24 Jun 2005
Resigned 30 Nov 2011

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Born April 1970
Director
Appointed 16 Dec 2003
Resigned 01 Dec 2006

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

EATON, Kevin Raymond

Resigned
66 High La West, IlkestonDE7 6HQ
Born September 1953
Director
Appointed 09 Aug 1999
Resigned 05 Jul 2010

GOODING, Ian Roy

Resigned
Westforde, BarnstapleEX32 0AZ
Born March 1963
Director
Appointed 09 Aug 1999
Resigned 20 Jun 2008

HARDY, John Donald

Resigned
9 Stratton Park, SwanlandHU14 3NN
Born April 1949
Director
Appointed 09 Aug 1999
Resigned 30 Apr 2003

JAMES, Nigel Rodney

Resigned
24 Rose Vale, CheadleSK8 3RN
Born June 1954
Director
Appointed 09 Aug 1999
Resigned 16 Dec 2003

MCDOUGALL, Bryan Garner

Resigned
1 Hoggs Field, NottinghamNG16 3HN
Born June 1938
Director
Appointed 09 Aug 1999
Resigned 31 Aug 2001

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 11 Feb 2011
Resigned 18 Oct 2019

ROBERTSON, Douglas Grant

Resigned
17 Europa View, SheffieldS9 1XH
Born November 1953
Director
Appointed 01 Dec 2011
Resigned 31 Jan 2017

ROE, Darren

Resigned
17 Europa View, SheffieldS9 1XH
Born November 1977
Director
Appointed 03 Nov 2011
Resigned 31 Mar 2014

WAKEMAN, Timothy Roy

Resigned
35a High Street, Saffron WaldenCB10 1AT
Born November 1946
Director
Appointed 09 Aug 1999
Resigned 31 Dec 2005

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 24 Jun 2005
Resigned 30 Jun 2008

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 05 Aug 1999
Resigned 09 Aug 1999

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

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

144

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Auditors Resignation Company
20 August 2018
AUDAUD
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
4 August 2009
363aAnnual Return
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
353353
Legacy
6 August 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
128(4)128(4)
Auditors Resignation Company
17 May 2003
AUDAUD
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Resolution
17 May 2003
RESOLUTIONSResolutions
Memorandum Articles
17 May 2003
MEM/ARTSMEM/ARTS
Resolution
17 May 2003
RESOLUTIONSResolutions
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
17 May 2003
155(6)a155(6)a
Legacy
17 May 2003
155(6)a155(6)a
Legacy
9 May 2003
403aParticulars of Charge Subject to s859A
Legacy
9 May 2003
403aParticulars of Charge Subject to s859A
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 January 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
14 February 2001
AAAnnual Accounts
Legacy
14 February 2001
225Change of Accounting Reference Date
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
288aAppointment of Director or Secretary
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Legacy
1 October 1999
88(2)R88(2)R
Legacy
1 October 1999
122122
Legacy
1 October 1999
123Notice of Increase in Nominal Capital
Legacy
20 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1999
NEWINCIncorporation