LEADING THE WAY EUROPE

LEADING THE WAY EUROPE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEADING THE WAY EUROPE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04566306
    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 LEADING THE WAY EUROPE?

    • Activities of religious organisations (94910) / Other service activities

    Where is LEADING THE WAY EUROPE located?

    Registered Office Address
    C/O Cansdales Business Advisers Limited St Mary’S Court
    The Broadway
    HP7 0UT Old Amersham
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEADING THE WAY EUROPE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for LEADING THE WAY EUROPE?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for LEADING THE WAY EUROPE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    12 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    12 pagesAA

    Registered office address changed from C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Apr 11, 2024

    1 pagesAD01

    Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Mar 21, 2024

    1 pagesAD01

    Appointment of Sarah Youssef Wright as a director on Nov 03, 2023

    2 pagesAP01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Cansdales (Nominees) Ltd on Sep 21, 2022

    1 pagesCH04

    Total exemption full accounts made up to Oct 31, 2022

    13 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Cansdales, Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Sep 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2021

    14 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    14 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Dr Michael Amerhom Youssef on Oct 17, 2020

    2 pagesCH01

    Director's details changed for Christian Charles Wright on Oct 17, 2020

    2 pagesCH01

    Director's details changed for Mr Richard Gene Waites on Oct 17, 2019

    2 pagesCH01

    Director's details changed for Dr Robert Tillman Kendall on Oct 17, 2020

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2019

    14 pagesAA

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    13 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Joshua Youssef as a director on Oct 02, 2018

    1 pagesTM01

    Who are the officers of LEADING THE WAY EUROPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANSDALES (NOMINEES) LTD
    The Broadway
    HP7 0UT Old Amersham
    St Mary’S Court
    Bucks
    England
    Secretary
    The Broadway
    HP7 0UT Old Amersham
    St Mary’S Court
    Bucks
    England
    Identification TypeUK Limited Company
    Registration Number3968314
    99374590001
    KENDALL, Robert Tillman, Dr
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    Director
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    United StatesAmerican119634750002
    WAITES, Richard Gene
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    Director
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    United StatesAmerican179379000001
    WRIGHT, Christian Charles
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    Director
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    United KingdomBritish105131190002
    WRIGHT, Sarah Youssef
    Bradford Road
    BA2 5BS Bath
    149
    United Kingdom
    Director
    Bradford Road
    BA2 5BS Bath
    149
    United Kingdom
    United KingdomBritish315584910001
    YOUSSEF, Michael Amerhom, Dr
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    Director
    Waldron
    TN21 0NL Heathfield
    Unit 3 Burnt Oak Business Park
    England
    United StatesAmerican85041660001
    ROWLANDSON, Julian
    12 Wickham Road
    RG6 3TE Reading
    Berkshire
    Secretary
    12 Wickham Road
    RG6 3TE Reading
    Berkshire
    British101357610001
    MCCAMISH JUNIOR, Henry Franklin
    Sovereign Business Park
    Cleveland Way
    HP2 7DA Hemel Hempstead
    Unit 10b
    Hertfordshire
    United Kingdom
    Director
    Sovereign Business Park
    Cleveland Way
    HP2 7DA Hemel Hempstead
    Unit 10b
    Hertfordshire
    United Kingdom
    UsaAmerican85041700002
    MILWARD, John Stanley
    79 Fairway Avenue
    Tilehurst
    RG30 4QB Reading
    Berkshire
    Director
    79 Fairway Avenue
    Tilehurst
    RG30 4QB Reading
    Berkshire
    United KingdomBritish6758440001
    PENNY, Michael Alan
    105 The Ridgeway
    Northaw
    EN6 4BG Potters Bar
    Hertfordshire
    Director
    105 The Ridgeway
    Northaw
    EN6 4BG Potters Bar
    Hertfordshire
    United KingdomBritish61405990001
    SITARZ, Hans Walter
    24 Rosecroft Avenue
    Camden
    NW3 7QB London
    Director
    24 Rosecroft Avenue
    Camden
    NW3 7QB London
    American85041670001
    YOUSSEF, Joshua
    Burnt Oak Farm
    Waldron
    TN21 0NL Heathfield
    9
    England
    Director
    Burnt Oak Farm
    Waldron
    TN21 0NL Heathfield
    9
    England
    United StatesAmerican179376530001
    MARQUESS OF READING
    Jaynes Court
    GL6 7BE Bisley
    Gloucestershire
    Director
    Jaynes Court
    GL6 7BE Bisley
    Gloucestershire
    104918360001

    What are the latest statements on persons with significant control for LEADING THE WAY EUROPE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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