Background WavePink WaveYellow Wave

LEADING CHILDREN IMAGINE LIMITED (09534192)

LEADING CHILDREN IMAGINE LIMITED (09534192) is an active UK company. incorporated on 9 April 2015. with registered office in Keighley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). LEADING CHILDREN IMAGINE LIMITED has been registered for 11 years. Current directors include JACOBS, Rachel, JACOBS, Wayne Graham.

Company Number
09534192
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
10 High Fold, Keighley, BD20 5TH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
JACOBS, Rachel, JACOBS, Wayne Graham
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADING CHILDREN IMAGINE LIMITED

LEADING CHILDREN IMAGINE LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Keighley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). LEADING CHILDREN IMAGINE LIMITED was registered 11 years ago.(SIC: 47650)

Status

active

Active since 11 years ago

Company No

09534192

LTD Company

Age

11 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

10 High Fold East Morton Keighley, BD20 5TH,

Previous Addresses

Leading Children Imagine Ltd Unit 1 Canal Road Bradford West Yorkshire BD2 1AW England
From: 23 April 2018To: 9 February 2024
35 Westgate Huddersfield HD1 1PA England
From: 25 April 2016To: 23 April 2018
High Fold Barn High Fold East Morton Keighley West Yorkshire BD20 5th
From: 9 April 2015To: 25 April 2016
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Apr 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JACOBS, Rachel

Active
High Fold, KeighleyBD20 5TH
Born October 1968
Director
Appointed 09 Apr 2015

JACOBS, Wayne Graham

Active
High Fold, KeighleyBD20 5TH
Born February 1969
Director
Appointed 09 Apr 2015

Persons with significant control

2

Mrs Rachel Jacobs

Active
High Fold, KeighleyBD20 5TH
Born October 1968

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

Mr Wayne Graham Jacobs

Active
10 High Fold, KeighleyBD20 5TH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Incorporation Company
9 April 2015
NEWINCIncorporation