Background WavePink WaveYellow Wave

CAMP LEADERS IN AMERICA LIMITED (06166137)

CAMP LEADERS IN AMERICA LIMITED (06166137) is an active UK company. incorporated on 16 March 2007. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMP LEADERS IN AMERICA LIMITED has been registered for 19 years. Current directors include CUNLIFFE, James Lee, GYURICZA, Izabella, MADDOCKS, Dean Joseph.

Company Number
06166137
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
Avenue Hq, Liverpool, L3 1BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUNLIFFE, James Lee, GYURICZA, Izabella, MADDOCKS, Dean Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP LEADERS IN AMERICA LIMITED

CAMP LEADERS IN AMERICA LIMITED is an active company incorporated on 16 March 2007 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMP LEADERS IN AMERICA LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06166137

LTD Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

SMALLER EARTH LIMITED
From: 16 March 2007To: 13 December 2011
Contact
Address

Avenue Hq 17 Mann Island Liverpool, L3 1BP,

Previous Addresses

4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE England
From: 12 December 2017To: 26 February 2025
24-26 Mount Pleasant Liverpool Merseyside L3 5RY
From: 6 September 2011To: 12 December 2017
37 Warren Street London W1T 6AD United Kingdom
From: 17 May 2010To: 6 September 2011
24-26 Mount Pleasant Liverpool Merseyside L3 5RY
From: 16 March 2007To: 17 May 2010
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Feb 12
Director Left
Dec 16
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CUNLIFFE, James Lee

Active
17 Mann Island, LiverpoolL3 1BP
Born November 1985
Director
Appointed 22 Jan 2025

GYURICZA, Izabella

Active
17 Mann Island, LiverpoolL3 1BP
Born January 1983
Director
Appointed 22 Jan 2025

MADDOCKS, Dean Joseph

Active
17 Mann Island, LiverpoolL3 1BP
Born August 1991
Director
Appointed 22 Jan 2025

HARGREAVES, Glynis

Resigned
Mount Pleasant, LiverpoolL3 5RY
Secretary
Appointed 16 Mar 2007
Resigned 01 Aug 2017

ARNOLD, Christopher John

Resigned
Mount Pleasant, LiverpoolL3 5RY
Born November 1972
Director
Appointed 16 Mar 2007
Resigned 22 Jan 2025

HARGREAVES, Christopher

Resigned
Mount Pleasant, LiverpoolL3 5RY
Born February 1962
Director
Appointed 28 Apr 2010
Resigned 03 Oct 2016

ROBINSON, David Richard

Resigned
Mount Pleasant, LiverpoolL3 5RY
Born March 1965
Director
Appointed 28 Apr 2010
Resigned 22 Jan 2025

WEINBERGER, Bastian

Resigned
Mount Pleasant, LiverpoolL3 5RY
Born July 1982
Director
Appointed 15 Oct 2011
Resigned 22 Jan 2025

WOOLF, Paul Ian

Resigned
Warren Street, LondonW1T 6AD
Born July 1950
Director
Appointed 28 Apr 2010
Resigned 20 May 2010

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher John Arnold

Ceased
17 Mann Island, LiverpoolL3 1BP
Born November 1972

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 22 Jan 2025

Mr David Richard Robinson

Ceased
17 Mann Island, LiverpoolL3 1BP
Born March 1965

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 22 Jan 2025

Mr Bastian Benedikt Weinberger

Ceased
17 Mann Island, LiverpoolL3 1BP
Born July 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 22 Jan 2025
1 Hanover Street, LiverpoolL1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
18 March 2009
287Change of Registered Office
Legacy
5 September 2008
363aAnnual Return
Incorporation Company
16 March 2007
NEWINCIncorporation