LEADER DEVELOPMENT LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2PG

Company number 04219672
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address 20 ASTLEY CLOSE, SUTTON, ELY, CAMBRIDGESHIRE, CB6 2PG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LEADER DEVELOPMENT LIMITED are www.leaderdevelopment.co.uk, and www.leader-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Leader Development Limited is a Private Limited Company. The company registration number is 04219672. Leader Development Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Leader Development Limited is 20 Astley Close Sutton Ely Cambridgeshire Cb6 2pg. . WILSON, Siobhan is a Secretary of the company. WILSON, Philip Charles is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WILSON, Siobhan
Appointed Date: 22 May 2001

Director
WILSON, Philip Charles
Appointed Date: 22 May 2001
77 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 May 2001
Appointed Date: 18 May 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 May 2001
Appointed Date: 18 May 2001

LEADER DEVELOPMENT LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 33 more events
08 Jun 2001
Registered office changed on 08/06/01 from: anne marie broadbent & associate apostle house 121 chester gate macclesfield SK11 6DP
25 May 2001
Registered office changed on 25/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN
25 May 2001
Secretary resigned
25 May 2001
Director resigned
18 May 2001
Incorporation