Background WavePink WaveYellow Wave

NEW THINKING LEADERS LIMITED (04891799)

NEW THINKING LEADERS LIMITED (04891799) is an active UK company. incorporated on 8 September 2003. with registered office in 42 Lytton Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. NEW THINKING LEADERS LIMITED has been registered for 22 years. Current directors include LERMER, Jeffrey Ian.

Company Number
04891799
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
42 Lytton Road, EN5 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LERMER, Jeffrey Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW THINKING LEADERS LIMITED

NEW THINKING LEADERS LIMITED is an active company incorporated on 8 September 2003 with the registered office located in 42 Lytton Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. NEW THINKING LEADERS LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04891799

LTD Company

Age

22 Years

Incorporated 8 September 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

42 Lytton Road Barnet , EN5 5BY,

Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Owner Exit
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LERMER, Jeffrey Ian

Active
42 Lytton RoadEN5 5BY
Born April 1964
Director
Appointed 14 Apr 2004

LERMER, Jeffrey Ian

Resigned
72 Chandos Avenue, LondonN20 9DZ
Secretary
Appointed 14 Apr 2004
Resigned 01 Nov 2006

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 08 Sept 2003

LERMER SECRETARIAL SERVICES LTD

Resigned
Lytton Road, BarnetEN5 5BY
Corporate secretary
Appointed 01 Nov 2006
Resigned 29 Oct 2024

CONROY, Arnold

Resigned
27 Beaumont Avenue, St AlbansAL1 4TL
Born February 1934
Director
Appointed 14 Apr 2004
Resigned 20 Nov 2006

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 08 Sept 2003
Resigned 08 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
BarnetEN5 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2024

Mr Jeffrey Ian Lermer

Ceased
BarnetEN5 5BY
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Resolution
22 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
5 July 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
5 July 2007
287Change of Registered Office
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation