Background WavePink WaveYellow Wave

LEADERS LETTINGS LIMITED (07111438)

LEADERS LETTINGS LIMITED (07111438) is an active UK company. incorporated on 22 December 2009. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEADERS LETTINGS LIMITED has been registered for 16 years.

Company Number
07111438
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 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 LIMITED

LEADERS LETTINGS LIMITED is an active company incorporated on 22 December 2009 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 LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07111438

LTD Company

Age

16 Years

Incorporated 22 December 2009

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 7 October 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

NEWINCCO 962 LIMITED
From: 22 December 2009To: 5 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: 9 July 2017To: 16 September 2025
Becket House 6 Littlehampton Road Worthing BN13 1QE
From: 3 February 2011To: 9 July 2017
Becket House 6 Littlehampton Road Worthing BN13 1QE
From: 28 January 2011To: 3 February 2011
Columbia House Columbia Drive Worthing West Sussex BN13 3HD
From: 8 March 2010To: 28 January 2011
90 High Holborn London WC1V 6XX
From: 22 December 2009To: 8 March 2010
Timeline

44 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Share Issue
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Jan 11
Funding Round
Jan 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Director Joined
Sept 14
Share Buyback
Jan 15
Funding Round
Jan 15
Director Left
Mar 16
Loan Secured
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
May 18
Director Left
Sept 18
Director Left
Jan 19
Loan Secured
Jul 19
Director Left
Sept 19
Owner Exit
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
5
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 November 2023
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 Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
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
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 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 Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 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
9 July 2017
AD01Change of Registered Office Address
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
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
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Resolution
30 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Name Of Class Of Shares
29 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Resolution
28 January 2015
RESOLUTIONSResolutions
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Resolution
30 September 2013
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 March 2012
RP04RP04
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Legacy
29 December 2011
MG01MG01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Resolution
25 January 2011
RESOLUTIONSResolutions
Legacy
17 July 2010
MG01MG01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 March 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Resolution
23 March 2010
RESOLUTIONSResolutions
Legacy
19 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Director Company
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Incorporation Company
22 December 2009
NEWINCIncorporation