Company number 04307011
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address 2 COPED HALL BUSINESS PARK, ROYAL WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8DP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 100
. The most likely internet sites of LEADING RESOLUTIONS LIMITED are www.leadingresolutions.co.uk, and www.leading-resolutions.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-four years and four months. Leading Resolutions Limited is a Private Limited Company.
The company registration number is 04307011. Leading Resolutions Limited has been working since 18 October 2001.
The present status of the company is Active. The registered address of Leading Resolutions Limited is 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire Sn4 8dp. The company`s financial liabilities are £1280.39k. It is £-105.75k against last year. And the total assets are £2632.58k, which is £317.84k against last year. BRYANT, Sheila Jane is a Secretary of the company. BRYANT, Sheila Jane is a Director of the company. CHAUDRY, Israr is a Director of the company. MOTTO, Jeffrey is a Director of the company. Secretary MOTTO, Jeffrey has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JACKSON, George Barry has been resigned. Director MAHMOOD, Irfan has been resigned. Director O'BRIEN, Kevin has been resigned. Director RAJDEV, Anita has been resigned. Director THEANNE, Teddy Noel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".
leading resolutions Key Finiance
LIABILITIES
£1280.39k
-8%
CASH
n/a
TOTAL ASSETS
£2632.58k
+13%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MOTTO, Jeffrey
Resigned: 01 October 2008
Appointed Date: 05 November 2001
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 October 2001
Appointed Date: 18 October 2001
Director
MAHMOOD, Irfan
Resigned: 01 October 2009
Appointed Date: 30 March 2007
55 years old
Director
O'BRIEN, Kevin
Resigned: 30 June 2013
Appointed Date: 18 September 2012
58 years old
Director
RAJDEV, Anita
Resigned: 06 February 2007
Appointed Date: 10 October 2006
51 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 October 2001
Appointed Date: 18 October 2001
Persons With Significant Control
Mr Jeffrey Motto
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Israr Chaudry
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEADING RESOLUTIONS LIMITED Events
27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
12 Jul 2016
Accounts for a small company made up to 31 December 2015
04 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
14 Jul 2015
Accounts for a small company made up to 31 December 2014
01 Jun 2015
Registered office address changed from 2 Coped Hall Business Park Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP England to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 1 June 2015
...
... and 71 more events
07 Nov 2001
New director appointed
07 Nov 2001
New secretary appointed;new director appointed
22 Oct 2001
Secretary resigned
22 Oct 2001
Director resigned
18 Oct 2001
Incorporation
22 May 2015
Charge code 0430 7011 0005
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 June 2012
Rent deposit security deed
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Minton Malmesbury Limited
Description: The designated interest bearing deposit account.
4 May 2012
Rent deposit security deed
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Minton Malmesbury Limited
Description: The designated interest bearing deposit account see image…
1 April 2010
Rent deposit security deed
Delivered: 8 April 2010
Status: Satisfied
on 21 March 2014
Persons entitled: Minton Malmesbury Limited
Description: The designated interest bearing deposit account, see image…
11 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied
on 12 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…