LEADING RESOLUTIONS LIMITED
Overview
| Company Name | LEADING RESOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04307011 |
| 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 LEADING RESOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is LEADING RESOLUTIONS LIMITED located?
| Registered Office Address | 2 Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEADING RESOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEADING FOCUS (UK) LIMITED | Oct 18, 2001 | Oct 18, 2001 |
What are the latest accounts for LEADING RESOLUTIONS 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 LEADING RESOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for LEADING RESOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Caroline Ruth Mann as a secretary on Dec 22, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Miss Caroline Ruth Mann as a secretary on Feb 24, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sheila Jane Bryant as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheila Jane Bryant as a secretary on Nov 15, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of Paul David Crowe as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 21, 2023
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Registration of charge 043070110006, created on Apr 21, 2023 | 7 pages | MR01 | ||||||||||
Cessation of Jeffrey Motto as a person with significant control on Apr 21, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Israr Amjad Chaudry as a person with significant control on Apr 21, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Project Techcon Bidco Limited as a person with significant control on Apr 21, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Jeffrey Motto as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Israr Amjad Chaudry as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert William Frederick Chapman as a director on Apr 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul David Crowe as a director on Apr 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Alan Bance as a director on Apr 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Smyth as a director on Apr 21, 2023 | 2 pages | AP01 | ||||||||||
Sub-division of shares on Jan 09, 2012 | 4 pages | SH02 | ||||||||||
| ||||||||||||
Who are the officers of LEADING RESOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANCE, Jonathan Alan | Director | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | England | British | 215692960001 | |||||
| CHAPMAN, Robert William Frederick | Director | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | England | British | 222496590001 | |||||
| SMYTH, Peter John | Director | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | United Kingdom | British | 308265500001 | |||||
| BRYANT, Sheila Jane | Secretary | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | British | 76610340002 | ||||||
| MANN, Caroline Ruth | Secretary | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | 332696370001 | |||||||
| MOTTO, Jeffrey | Secretary | Maple House Monks Way Milbourne SN16 9JA Malmesbury Wiltshire | British | 78797440002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BRYANT, Sheila Jane | Director | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | England | British | 76610340002 | |||||
| CHAUDRY, Israr Amjad | Director | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | United Kingdom | British | 78797500004 | |||||
| CROWE, Paul David | Director | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | England | British | 216386720001 | |||||
| JACKSON, George Barry | Director | Willow Cottage Church Lane Boxgrove PO18 0ED Chichester West Sussex | England | British | 24677720001 | |||||
| MAHMOOD, Irfan | Director | Lanesfield House 42 Lansdown Road GL51 6PU Cheltenham Gloucestershire | British | 89687930002 | ||||||
| MOTTO, Jeffrey | Director | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | United Kingdom | British | 78797440002 | |||||
| O'BRIEN, Kevin | Director | Riverside Business Village Swindon Road SN16 9RS Malmesbury Cedar House Wiltshire | England | British | 173353770001 | |||||
| RAJDEV, Anita | Director | 3 Norfolk Road HA1 4NL Harrow Middlesex | United Kingdom | British | 112089590001 | |||||
| THEANNE, Teddy Noel | Director | Oaklands The Avenue WD23 2LL Bushey Hertfordshire | England | British | 82125800001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of LEADING RESOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Techcon Bidco Limited | Apr 21, 2023 | The Forbury RG1 3EB Reading One Forbury Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey Motto | Jul 01, 2016 | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Israr Amjad Chaudry | Jul 01, 2016 | Coped Hall Business Park Royal Wootton Bassett SN4 8DP Swindon 2 Wiltshire | Yes | ||||||||||
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