Background WavePink WaveYellow Wave

THE YORKSHIRE LEADERSHIP GROUP LIMITED (05719806)

THE YORKSHIRE LEADERSHIP GROUP LIMITED (05719806) is an active UK company. incorporated on 23 February 2006. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE YORKSHIRE LEADERSHIP GROUP LIMITED has been registered for 20 years. Current directors include LISTER, Justin Alexander, LISTER, Lisa Naomi.

Company Number
05719806
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
24 Paul Lane, Wakefield, WF4 4BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LISTER, Justin Alexander, LISTER, Lisa Naomi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YORKSHIRE LEADERSHIP GROUP LIMITED

THE YORKSHIRE LEADERSHIP GROUP LIMITED is an active company incorporated on 23 February 2006 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE YORKSHIRE LEADERSHIP GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05719806

LTD Company

Age

20 Years

Incorporated 23 February 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

24 Paul Lane Flockton Moor Wakefield, WF4 4BP,

Previous Addresses

32 Malthouse Lane, Burn Bridge Harrogate North Yorkshire HG3 1PD
From: 23 February 2006To: 24 April 2019
Timeline

8 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LISTER, Justin Alexander

Active
Paul Lane, WakefieldWF4 4BP
Secretary
Appointed 24 Apr 2019

LISTER, Justin Alexander

Active
Paul Lane, WakefieldWF4 4BP
Born May 1971
Director
Appointed 24 Apr 2019

LISTER, Lisa Naomi

Active
Paul Lane, WakefieldWF4 4BP
Born April 1972
Director
Appointed 24 Apr 2019

KAYE, Rachel

Resigned
Woodside Malthouse Lane, HarrogateHG3 1PD
Secretary
Appointed 23 Feb 2006
Resigned 24 Apr 2019

KAYE, Denis Stanley

Resigned
Woodside Malthouse Lane, HarrogateHG3 1PD
Born February 1952
Director
Appointed 23 Feb 2006
Resigned 24 Apr 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Justin Alexander Lister

Active
Paul Lane, WakefieldWF4 4BP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019

Ms Lisa Naomi Lister

Active
Paul Lane, WakefieldWF4 4BP
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019

Mrs Rachel Kaye

Ceased
Paul Lane, WakefieldWF4 4BP
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019

Denis Stanley Kaye

Ceased
Malthouse Lane, HarrogateHG3 1PD
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
10 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Incorporation Company
23 February 2006
NEWINCIncorporation