TECH LEADER SECRETS LTD

TECH LEADER SECRETS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTECH LEADER SECRETS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03342004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECH LEADER SECRETS LTD?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is TECH LEADER SECRETS LTD located?

    Registered Office Address
    4a Carmel Terrace, Mongewell
    Park, Wallingford
    OX10 8BX Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TECH LEADER SECRETS LTD?

    Previous Company Names
    Company NameFromUntil
    MANAGEMENT ADVICE SOUTHERN LTDSep 15, 2008Sep 15, 2008
    TIM LUSCOMBE CONSULTANTS LTDAug 07, 2003Aug 07, 2003
    THE LONG RUBBER GLOVE COMPANY LTDMar 27, 1997Mar 27, 1997

    What are the latest accounts for TECH LEADER SECRETS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 30, 2024
    Next Accounts Due OnMay 30, 2025
    Last Accounts
    Last Accounts Made Up ToAug 30, 2023

    What is the status of the latest confirmation statement for TECH LEADER SECRETS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueYes

    What are the latest filings for TECH LEADER SECRETS LTD?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Sandra Zita Luscombe as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 30, 2023

    9 pagesAA

    Certificate of change of name

    Company name changed management advice southern LTD\certificate issued on 04/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2023

    RES15

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Notification of Sandra Zita Luscombe as a person with significant control on Mar 27, 2018

    2 pagesPSC01

    Micro company accounts made up to Aug 30, 2017

    6 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Aug 30, 2016

    4 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 25,000
    SH01

    Secretary's details changed for Mr Tim Laurene Luscombe on Mar 26, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Aug 30, 2015

    6 pagesAA

    Who are the officers of TECH LEADER SECRETS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUSCOMBE, Tim Laurence
    4a Carmel Terrace
    Mongewell Park
    OX10 8BX Wallingford
    Oxfordshire
    Secretary
    4a Carmel Terrace
    Mongewell Park
    OX10 8BX Wallingford
    Oxfordshire
    British99460940001
    LUSCOMBE, Tim Laurence
    4a Carmel Terrace
    Mongewell Park
    OX10 8BX Wallingford
    Oxfordshire
    Director
    4a Carmel Terrace
    Mongewell Park
    OX10 8BX Wallingford
    Oxfordshire
    EnglandBritishCompany Director99460940001
    COOKSEY, Philip David
    14 Old School End
    Hook Norton
    OX15 5QU Banbury
    Oxfordshire
    Secretary
    14 Old School End
    Hook Norton
    OX15 5QU Banbury
    Oxfordshire
    BritishSolicitor71688230003
    LUSCOMBE, Timothy Laurence
    2 Hillcraft Road
    OX33 1EZ Oxford
    Oxfordshire
    Secretary
    2 Hillcraft Road
    OX33 1EZ Oxford
    Oxfordshire
    BritishCompany Director76464120003
    INTERNATIONAL UNITED HOLDING AG
    No.2 Commercial Centre Square
    Alofi
    Niue
    Nominee Secretary
    No.2 Commercial Centre Square
    Alofi
    Niue
    900015630001
    LUSCOMBE, Sandra Zita
    4a Carmel Terrace
    Mongewell Park
    OX10 8BX Wallingford
    Oxfordshire
    Director
    4a Carmel Terrace
    Mongewell Park
    OX10 8BX Wallingford
    Oxfordshire
    EnglandBritishDirector52402540003
    IGP CORPORATE NOMINEES LTD
    19 Kathleen Road
    SW11 2JR London
    Nominee Director
    19 Kathleen Road
    SW11 2JR London
    900015620001

    Who are the persons with significant control of TECH LEADER SECRETS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sandra Zita Luscombe
    Carmel Terrace, Mongewell
    Park, Wallingford
    OX10 8BX Oxfordshire
    4a
    Mar 27, 2018
    Carmel Terrace, Mongewell
    Park, Wallingford
    OX10 8BX Oxfordshire
    4a
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Tim Laurence Luscombe
    Carmel Terrace, Mongewell
    Park, Wallingford
    OX10 8BX Oxfordshire
    4a
    Apr 06, 2016
    Carmel Terrace, Mongewell
    Park, Wallingford
    OX10 8BX Oxfordshire
    4a
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0