LEADERFLUSH + SHAPLAND HOLDINGS LIMITED
Overview
| Company Name | LEADERFLUSH + SHAPLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03822835 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEADERFLUSH + SHAPLAND HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEADERFLUSH + SHAPLAND HOLDINGS LIMITED located?
| Registered Office Address | Adsetts House 16 Europa View Sheffield Business Park S9 1XH Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEADERFLUSH + SHAPLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LS GROUP LIMITED | Apr 23, 2001 | Apr 23, 2001 |
| BUILDING PRODUCTS (L + S) LIMITED | Aug 09, 1999 | Aug 09, 1999 |
| PROJECT W LIMITED | Aug 05, 1999 | Aug 05, 1999 |
What are the latest accounts for LEADERFLUSH + SHAPLAND HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEADERFLUSH + SHAPLAND HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for LEADERFLUSH + SHAPLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jun 24, 2019 with updates | 4 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Who are the officers of LEADERFLUSH + SHAPLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 186473820002 | |||||
| WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 281612300001 | |||||
| DE ROZARIEUX, Mark Ian | Secretary | Ladywell House Bar Road DE45 1SF Baslow Derbyshire | British | 258862460001 | ||||||
| DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 264310780001 | |||||||
| JAMES, Nigel Rodney | Secretary | 24 Rose Vale SK8 3RN Cheadle Cheshire | British | 31370880003 | ||||||
| MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| ALTMAN, Roderick Craig | Director | 228 Graham Road Ranmoor S10 3GS Sheffield | England | British | 27373030003 | |||||
| BOXFORD, Michael John | Director | 70 Limerston Street SW10 0HJ London | England | British | 6227190001 | |||||
| BURRAGE, Michael James | Director | 1 Coniston Road Beeston NG9 3AD Nottingham | British | 31370860003 | ||||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| DE ROZARIEUX, Mark Ian | Director | Ladywell House Bar Road DE45 1SF Baslow Derbyshire | England | British | 258862460001 | |||||
| DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 231199720003 | |||||
| EATON, Kevin Raymond | Director | 66 High La West West Hallam DE7 6HQ Ilkeston Derbyshire | United Kingdom | British | 65885140001 | |||||
| GOODING, Ian Roy | Director | Westforde Oatlands Avenue, Bishops Tawton EX32 0AZ Barnstaple Devon | British | 57357290002 | ||||||
| HARDY, John Donald | Director | 9 Stratton Park Tranby Lane HU14 3NN Swanland North Humberside | British | 100779000001 | ||||||
| JAMES, Nigel Rodney | Director | 24 Rose Vale SK8 3RN Cheadle Cheshire | British | 31370880003 | ||||||
| MCDOUGALL, Bryan Garner | Director | 1 Hoggs Field Eastwood NG16 3HN Nottingham Nottinghamshire | British | 65884670001 | ||||||
| MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 59480370001 | |||||
| ROBERTSON, Douglas Grant | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 123487130001 | |||||
| ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 106708580001 | |||||
| WAKEMAN, Timothy Roy | Director | 35a High Street CB10 1AT Saffron Walden Essex | British | 42178650002 | ||||||
| WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | 127986830001 | |||||
| DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 |
Who are the persons with significant control of LEADERFLUSH + SHAPLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sig Dormant Company Number Ten Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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