LEADER ONLINE LIMITED
CLEVELAND BABIES UK LIMITED

Hellopages » County Durham » Hartlepool » TS24 7LH

Company number 05879831
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 103 WHITBY STREET SOUTH, HARTLEPOOL, CLEVELAND, TS24 7LH
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of LEADER ONLINE LIMITED are www.leaderonline.co.uk, and www.leader-online.co.uk. The predicted number of employees is 40 to 50. The company’s age is nineteen years and three months. The distance to to Seaton Carew Rail Station is 1.5 miles; to Redcar Central Rail Station is 6.9 miles; to Middlesbrough Rail Station is 7.1 miles; to Thornaby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leader Online Limited is a Private Limited Company. The company registration number is 05879831. Leader Online Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Leader Online Limited is 103 Whitby Street South Hartlepool Cleveland Ts24 7lh. The company`s financial liabilities are £153.72k. It is £-195.81k against last year. The cash in hand is £14.45k. It is £12.29k against last year. And the total assets are £1336.31k, which is £144.31k against last year. LEADER, Hilary is a Secretary of the company. LEADER, Mark John is a Director of the company. Secretary TAYLOR, Beverley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JENKINS, Helen has been resigned. Director LEADER, Hilary Marie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


leader online Key Finiance

LIABILITIES £153.72k
-57%
CASH £14.45k
+569%
TOTAL ASSETS £1336.31k
+12%
All Financial Figures

Current Directors

Secretary
LEADER, Hilary
Appointed Date: 18 July 2006

Director
LEADER, Mark John
Appointed Date: 09 May 2007
53 years old

Resigned Directors

Secretary
TAYLOR, Beverley
Resigned: 09 May 2007
Appointed Date: 18 July 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 July 2006
Appointed Date: 18 July 2006

Director
JENKINS, Helen
Resigned: 09 May 2007
Appointed Date: 18 July 2006
46 years old

Director
LEADER, Hilary Marie
Resigned: 06 December 2013
Appointed Date: 09 May 2007
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 July 2006
Appointed Date: 18 July 2006

Persons With Significant Control

Mr Mark John Leader
Notified on: 18 July 2016
53 years old
Nature of control: Has significant influence or control

Leader Online (Holdings) Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

LEADER ONLINE LIMITED Events

10 Feb 2017
Satisfaction of charge 1 in full
06 Oct 2016
Total exemption small company accounts made up to 31 October 2015
10 Aug 2016
Confirmation statement made on 18 July 2016 with updates
26 Jan 2016
Registration of charge 058798310002, created on 20 January 2016
01 Oct 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

...
... and 43 more events
17 Aug 2006
Director resigned
17 Aug 2006
New secretary appointed
17 Aug 2006
New director appointed
17 Aug 2006
Registered office changed on 17/08/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
18 Jul 2006
Incorporation

LEADER ONLINE LIMITED Charges

20 January 2016
Charge code 0587 9831 0002
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 April 2010
Debenture
Delivered: 1 May 2010
Status: Satisfied on 10 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…