Background WavePink WaveYellow Wave

AA LEADING BRANDS LIMITED (08826530)

AA LEADING BRANDS LIMITED (08826530) is an active UK company. incorporated on 27 December 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AA LEADING BRANDS LIMITED has been registered for 12 years. Current directors include ADLER, Anthony Joseph.

Company Number
08826530
Status
active
Type
ltd
Incorporated
27 December 2013
Age
12 years
Address
Care Of Goldwins Ltd, London, NW6 2EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ADLER, Anthony Joseph
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA LEADING BRANDS LIMITED

AA LEADING BRANDS LIMITED is an active company incorporated on 27 December 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AA LEADING BRANDS LIMITED was registered 12 years ago.(SIC: 46900)

Status

active

Active since 12 years ago

Company No

08826530

LTD Company

Age

12 Years

Incorporated 27 December 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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Care Of Goldwins Ltd 75 Maygrove Road London, NW6 2EG,

Previous Addresses

75 Maygrove Road London NW6 2EG
From: 12 March 2015To: 2 June 2023
Heather House 1a Heather Gardens London NW11 9HS United Kingdom
From: 27 December 2013To: 12 March 2015
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 15
Director Joined
Mar 15
Owner Exit
Nov 20
Director Left
Nov 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADLER, Anthony Joseph

Active
75 Maygrove Road, LondonNW6 2EG
Born May 1961
Director
Appointed 27 Dec 2013

DIAMANT, Mark

Resigned
Maygrove Road, LondonNW6 2EG
Born March 1989
Director
Appointed 06 Mar 2015
Resigned 26 Nov 2020

LEITNER, Ahron David

Resigned
1a Heather Gardens, LondonNW11 9HS
Born September 1975
Director
Appointed 27 Dec 2013
Resigned 01 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Diamant

Ceased
Maygrove Road, LondonNW6 2EG
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2017
Ceased 26 Nov 2020

Mr Anthony Joseph Adler

Active
75 Maygrove Road, LondonNW6 2EG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Incorporation Company
27 December 2013
NEWINCIncorporation