Background WavePink WaveYellow Wave

LEADERS FIRST IN LETTING LIMITED (08614101)

LEADERS FIRST IN LETTING LIMITED (08614101) is an active UK company. incorporated on 17 July 2013. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEADERS FIRST IN LETTING LIMITED has been registered for 12 years. Current directors include AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James.

Company Number
08614101
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERS FIRST IN LETTING LIMITED

LEADERS FIRST IN LETTING LIMITED is an active company incorporated on 17 July 2013 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 FIRST IN LETTING LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08614101

LTD Company

Age

12 Years

Incorporated 17 July 2013

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

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
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: 17 July 2013To: 9 July 2017
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Director Joined
Feb 14
Loan Secured
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jul 19
Director Left
Sept 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
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Dec 2018

LIGHT, Matthew James

Active
Meadows Business Park, CamberleyGU17 9AB
Born October 1971
Director
Appointed 22 Jul 2013

LIGHT, Matthew James

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Secretary
Appointed 17 Jul 2013
Resigned 22 Sept 2017

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 22 Sept 2017
Resigned 13 Jan 2020

CHEONG, Antonia Dale

Resigned
LondonSW1Y 6AF
Born December 1987
Director
Appointed 30 Jan 2017
Resigned 03 Sept 2019

GILL, Adrian Stuart

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1967
Director
Appointed 03 Apr 2017
Resigned 31 Dec 2018

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1973
Director
Appointed 03 Apr 2017
Resigned 13 Jan 2020

SALTER, Mark

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Born September 1966
Director
Appointed 22 Jul 2013
Resigned 30 Jan 2017

SHELFORD, Tom

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born May 1980
Director
Appointed 22 Jul 2013
Resigned 28 Feb 2022

WELLER, Paul Stanley

Resigned
Littlehampton Road, WorthingBN13 1QE
Born May 1960
Director
Appointed 17 Jul 2013
Resigned 28 Feb 2022

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 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
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2025
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 No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 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 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
Accounts With Accounts Type Full
25 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
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
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment 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
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
Change Person Director Company With Change Date
18 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
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
9 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
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
20 February 2014
AP01Appointment of Director
Resolution
12 August 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Incorporation Company
17 July 2013
NEWINCIncorporation