Background WavePink WaveYellow Wave

THE LEADERS ROMANS GROUP LIMITED (09939099)

THE LEADERS ROMANS GROUP LIMITED (09939099) is an active UK company. incorporated on 6 January 2016. with registered office in Blackwater, Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE LEADERS ROMANS GROUP LIMITED has been registered for 10 years.

Company Number
09939099
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
Building 1 Meadows Business Park, Blackwater, 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
T

THE LEADERS ROMANS GROUP LIMITED

THE LEADERS ROMANS GROUP LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Blackwater, Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE LEADERS ROMANS GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09939099

LTD Company

Age

10 Years

Incorporated 6 January 2016

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

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PROPERTY SERVICES HOLDINGS LIMITED
From: 11 March 2016To: 30 June 2017
TITUS TOPCO LIMITED
From: 6 January 2016To: 11 March 2016
Contact
Address

Building 1 Meadows Business Park Blackwater, Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berks RG40 3GZ
From: 30 March 2016To: 6 October 2025
One Eagle Place London SW1Y 6AF United Kingdom
From: 6 January 2016To: 30 March 2016
Timeline

45 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
5
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
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
6 October 2025
AD01Change of Registered Office Address
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
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 Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 August 2017
AA01Change of Accounting Reference Date
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Capital Cancellation Shares
14 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2016
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
6 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2016
NEWINCIncorporation