Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director Name | Mr Thierry Patrick Delerue |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Secretary Name | Evelyn Christine Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 195 Allport Road Bromborough Wirral Merseyside CH62 6BA Wales |
Director Name | Eric Pierre Leroy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2011) |
Role | Sales Director |
Country of Residence | France |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | leader-group.eu |
---|
Registered Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Groupe Leader Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,475 |
Cash | £15,064 |
Current Liabilities | £2,960 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
24 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages) |
---|---|
24 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
24 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
6 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (15 pages) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 October 2014 | Termination of appointment of Evelyn Christine Hughes as a secretary on 30 September 2014 (1 page) |
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 August 2011 | Termination of appointment of Eric Leroy as a director (1 page) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 June 2010 | Director's details changed for Thierry Patrick Delerue on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Eric Pierre Leroy on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Eric Pierre Leroy on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Thierry Patrick Delerue on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 162- 164 bebington road bebington wirral CH63 7NX (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 April 2007 | Amended accounts made up to 31 December 2004 (8 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
8 September 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Registered 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 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 July 2003 | Return made up to 15/06/03; full list of members
|
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 September 2001 | Ad 22/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 August 2001 | Return made up to 15/06/01; full list of members
|
12 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
14 March 2000 | New director appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 July 1999 | Return made up to 15/06/99; full list of members
|
18 May 1999 | Registered office changed on 18/05/99 from: 32 dinsdale road bromborough (1 page) |
16 October 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (20 pages) |