Background WavePink WaveYellow Wave

LEADERS THE RENTAL AGENTS LIMITED (08619691)

LEADERS THE RENTAL AGENTS LIMITED (08619691) is an active UK company. incorporated on 22 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 THE RENTAL AGENTS LIMITED has been registered for 12 years.

Company Number
08619691
Status
active
Type
ltd
Incorporated
22 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERS THE RENTAL AGENTS LIMITED

LEADERS THE RENTAL AGENTS LIMITED is an active company incorporated on 22 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 THE RENTAL AGENTS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08619691

LTD Company

Age

12 Years

Incorporated 22 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 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: 22 July 2013To: 9 July 2017
Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 13
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
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

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 No Updates
2 July 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
19 July 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
13 July 2023
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
Confirmation Statement With No Updates
8 July 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 Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 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
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 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
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
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
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
13 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
6 August 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
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
Incorporation Company
22 July 2013
NEWINCIncorporation