Company NameLeader Group U.K. Limited
Company StatusDissolved
Company Number03581277
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Miguel Ferreira
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed19 October 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMr Thierry Patrick Delerue
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Secretary NameEvelyn Christine Hughes
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleSecretary
Correspondence Address195 Allport Road
Bromborough
Wirral
Merseyside
CH62 6BA
Wales
Director NameEric Pierre Leroy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2000(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2011)
RoleSales Director
Country of ResidenceFrance
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteleader-group.eu

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Groupe Leader Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£231,475
Cash£15,064
Current Liabilities£2,960

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Filing History

24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages)
24 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
24 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
6 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (15 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(3 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(3 pages)
10 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 October 2014Termination of appointment of Evelyn Christine Hughes as a secretary on 30 September 2014 (1 page)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(3 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 August 2011Termination of appointment of Eric Leroy as a director (1 page)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 June 2010Director's details changed for Thierry Patrick Delerue on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Eric Pierre Leroy on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Eric Pierre Leroy on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Thierry Patrick Delerue on 1 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 15/06/08; full list of members (3 pages)
1 November 2007Registered office changed on 01/11/07 from: 162- 164 bebington road bebington wirral CH63 7NX (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
7 August 2007Return made up to 15/06/07; full list of members (2 pages)
17 April 2007Amended accounts made up to 31 December 2004 (8 pages)
17 April 2007Accounts for a small company made up to 31 December 2005 (8 pages)
4 August 2006Return made up to 15/06/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2005Return made up to 15/06/05; full list of members (7 pages)
8 September 2004Return made up to 15/06/04; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 April 2004Registered office changed on 29/04/04 from: michael l byrne & co LLP 162-164 bebington road bebington wirral merseyside CH63 7WX (1 page)
25 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
17 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 July 2002Return made up to 15/06/02; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 September 2001Ad 22/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 August 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Return made up to 15/06/00; full list of members (6 pages)
14 March 2000New director appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
27 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/99
(6 pages)
18 May 1999Registered office changed on 18/05/99 from: 32 dinsdale road bromborough (1 page)
16 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
15 June 1998Incorporation (20 pages)