LEADERBOARDED LTD
Overview
| Company Name | LEADERBOARDED LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04275579 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEADERBOARDED LTD?
- Data processing, hosting and related activities (63110) / Information and communication
Where is LEADERBOARDED LTD located?
| Registered Office Address | 5 Underwood Street N1 7LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEADERBOARDED LTD?
| Company Name | From | Until |
|---|---|---|
| MICROAID LIMITED | Feb 08, 2006 | Feb 08, 2006 |
| SELF HELP IDEAS & PLANS (SHIP) LIMITED | Aug 23, 2001 | Aug 23, 2001 |
What are the latest accounts for LEADERBOARDED LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LEADERBOARDED LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 23, 2024 |
What are the latest filings for LEADERBOARDED LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||
Notification of Nikunj Kantilal Shah as a person with significant control on Aug 01, 2017 | 2 pages | PSC01 | ||
Change of details for Mr Toby Richard De La Poer Beresford as a person with significant control on Aug 01, 2017 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Aug 23, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Registered office address changed from 21 Bell Road Haslemere Surrey GU27 3DQ to 5 Underwood Street London N1 7LY on Apr 12, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of LEADERBOARDED LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE LA POER BERESFORD, Richard | Secretary | c/o Richard Beresford Warnham Court Warnham RH12 3QE Horsham 17 West Sussex United Kingdom | British | 78844710002 | ||||||
| DE LA POER BERESFORD, Richard | Director | Warnham Court Warnham RH12 3QE Horsham 17 West Sussex United Kingdom | United Kingdom | British | 78844710003 | |||||
| DE LA POER BERESFORD, Toby Richard | Director | 21 Bell Road GU27 3DQ Haslemere Fountain Cottage Surrey United Kingdom | United Kingdom | British | 110218330004 | |||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of LEADERBOARDED LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Nikunj Kantilal Shah | Aug 01, 2017 | Watford WD19 4PP Hertfordshire 45 Kingsfield Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Toby Richard De La Poer Beresford | Apr 06, 2016 | Underwood Street N1 7LY London 5 | No |
Nationality: British Country of Residence: United Kingdom | |||
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