Background WavePink WaveYellow Wave

LEADERS LETTINGS TRADING LIMITED (05476878)

LEADERS LETTINGS TRADING LIMITED (05476878) is an active UK company. incorporated on 9 June 2005. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEADERS LETTINGS TRADING LIMITED has been registered for 20 years.

Company Number
05476878
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERS LETTINGS TRADING LIMITED

LEADERS LETTINGS TRADING LIMITED is an active company incorporated on 9 June 2005 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 LETTINGS TRADING LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05476878

LTD Company

Age

20 Years

Incorporated 9 June 2005

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

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

RO LEADERS LIMITED
From: 9 June 2005To: 22 March 2010
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 Worthing West Sussex BN13 3HD
From: 25 March 2010To: 10 January 2011
Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD
From: 9 June 2005To: 25 March 2010
Timeline

20 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Loan Cleared
Jul 13
Loan Secured
Aug 13
Loan Secured
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Change To A Person With Significant Control
17 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 Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
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 Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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 Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 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
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
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
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
31 May 2016
AR01AR01
Resolution
30 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 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
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
13 April 2010
MG02MG02
Notice Restriction On Company Articles
29 March 2010
CC01CC01
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Resolution
29 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Legacy
19 March 2010
MG01MG01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2005
MEM/ARTSMEM/ARTS
Legacy
10 July 2005
123Notice of Increase in Nominal Capital
Resolution
10 July 2005
RESOLUTIONSResolutions
Resolution
10 July 2005
RESOLUTIONSResolutions
Resolution
10 July 2005
RESOLUTIONSResolutions
Resolution
10 July 2005
RESOLUTIONSResolutions
Resolution
10 July 2005
RESOLUTIONSResolutions
Legacy
10 July 2005
225Change of Accounting Reference Date
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
287Change of Registered Office
Incorporation Company
9 June 2005
NEWINCIncorporation