Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
Director Name | Mrs Joanne Wright |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Makinson Lodge Half Acre Lane Bolton Greater Manchester BL6 5LR |
Director Name | Mr Steven Clifford Hosker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Whitsundale The Shires, Westhoughton Bolton Lancashire BL5 3LQ |
Director Name | Mr Kevin Wright |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Makinson Lodge Half Acre Lane Blackrod Lancashire BL6 5LR |
Secretary Name | Jasamine Marie Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Victory Road Little Lever Bolton Lancashire BL3 1HY |
Secretary Name | Joanne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Makinson Lodge Half Acre Lane Blackrod Bolton BL6 5LR |
Website | leadermac.uk.com |
---|
Registered Address | C/O McGinty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joanne Wright 50.00% Ordinary |
---|---|
1 at £1 | Kevin Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,773,338 |
Cash | £1,826,521 |
Current Liabilities | £326,222 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Stewart Christopher Chivers on 11 April 2023 (2 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
9 November 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
25 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
2 September 2021 | Appointment of Mrs Joanne Wright as a director on 27 August 2021 (2 pages) |
21 July 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
16 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from 1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 16 June 2021 (1 page) |
16 June 2021 | Director's details changed for Mr Stewart Christopher Chivers on 16 June 2021 (2 pages) |
16 June 2021 | Notification of Leadermac Holdings Limited as a person with significant control on 4 February 2019 (2 pages) |
4 November 2020 | Termination of appointment of Kevin Wright as a director on 22 October 2020 (1 page) |
4 November 2020 | Appointment of Mr Stewart Christopher Chivers as a director on 22 October 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 July 2019 | Withdrawal of a person with significant control statement on 15 July 2019 (2 pages) |
15 July 2019 | Notification of Leadermac Holdings Ltd as a person with significant control on 4 February 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 July 2019 | Termination of appointment of Joanne Wright as a secretary on 4 February 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from 98 Waters Meeting Road Navigation Business Park the Valley Bolton Lancashire BL1 8SW on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 98 Waters Meeting Road Navigation Business Park the Valley Bolton Lancashire BL1 8SW on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 98 Waters Meeting Road Navigation Business Park the Valley Bolton Lancashire BL1 8SW on 5 March 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Kevin Wright on 8 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Kevin Wright on 8 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Kevin Wright on 8 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 98 waters meeting road navigation business park the valley bolton lancashire BL1 8SW (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 98 waters meeting road navigation business park the valley bolton lancashire BL1 8SW (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 May 2007 | Return made up to 08/05/07; no change of members (6 pages) |
24 May 2007 | Return made up to 08/05/07; no change of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
24 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 May 2005 | Return made up to 08/05/05; full list of members
|
4 May 2005 | Return made up to 08/05/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
5 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
27 June 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2001 | Secretary resigned (2 pages) |
6 June 2001 | Secretary resigned (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (2 pages) |
8 May 2001 | Incorporation (15 pages) |
8 May 2001 | Incorporation (15 pages) |