Company NameLeader 1 Limited
DirectorPaul David Iredale
Company StatusActive - Proposal to Strike off
Company Number06971027
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Previous NameLeader I Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul David Iredale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBennett Verby Accountants
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Paul Iredale
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,014
Current Liabilities£61,014

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 July 2021 (2 years, 9 months ago)
Next Return Due6 August 2022 (overdue)

Filing History

16 August 2017Notification of Paul David Iredale as a person with significant control on 6 August 2017 (2 pages)
16 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 March 2015Registered office address changed from 83 Chorley Road Swinton Manchester M27 4AF England to C/O Bennett Verby Accountants 7 St. Petersgate Stockport Cheshire SK1 1EB on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 83 Chorley Road Swinton Manchester M27 4AF England to C/O Bennett Verby Accountants 7 St. Petersgate Stockport Cheshire SK1 1EB on 1 March 2015 (1 page)
21 February 2015Registered office address changed from 95 Swinton Hall Road Swinton Manchester M27 4AU to 83 Chorley Road Swinton Manchester M27 4AF on 21 February 2015 (1 page)
29 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 September 2013Annual return made up to 23 July 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Mr Paul David Iredale on 20 November 2012 (2 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Company name changed leader I LIMITED\certificate issued on 17/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-16
(3 pages)
1 September 2011Director's details changed for Mr Paul David Iredale on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Mr Paul David Iredale on 1 September 2011 (2 pages)
23 May 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2
(3 pages)
17 May 2011Registered office address changed from C/O Paul Iredale 96 Swinton Hall Road Swinton Manchester M27 4AU England on 17 May 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 September 2010Registered office address changed from 16a Hillside Road Appleton Warrington Cheshire WA4 5PZ on 5 September 2010 (1 page)
5 September 2010Registered office address changed from 16a Hillside Road Appleton Warrington Cheshire WA4 5PZ on 5 September 2010 (1 page)
30 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
7 September 2009Director appointed paul iredale (3 pages)
28 July 2009Appointment terminated director lee gilburt (1 page)
28 July 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
28 July 2009Registered office changed on 28/07/2009 from leader I LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
28 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 July 2009Incorporation (18 pages)