-
PROJECT LEADERS LTD - 137b Minnis Road, Birchington, CT7 9NS, England, United Kingdom
Company Information
- Company registration number
- 05492451
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 137b Minnis Road
- Birchington
- CT7 9NS
- England 137b Minnis Road, Birchington, CT7 9NS, England UK
Management
- Managing Directors
- AHMAD, Tahir Mirza
- LINES, Robert David
- THOMAS, David Granville
- WHEATLEY, Clive Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-27
- Age Of Company 2005-06-27 19 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- Mrs Jane Patricia Wheatley
- Mr Clive Anthony Wheatley
- Mr Robert David Lines
- Mrs Lisa Lucia Lines
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-07-11
- Last Date: 2023-06-27
-
PROJECT LEADERS LTD Company Description
- PROJECT LEADERS LTD is a ltd registered in United Kingdom with the Company reg no 05492451. Its current trading status is "live". It was registered 2005-06-27. It has declared SIC or NACE codes as "70229". It has 4 directors The latest accounts are filed up to 2022-06-30.It can be contacted at 137B Minnis Road .
Get PROJECT LEADERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Leaders Ltd - 137b Minnis Road, Birchington, CT7 9NS, England, United Kingdom
- 2005-06-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT LEADERS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-08-01) - CS01
-
capital-allotment-shares (2023-02-06) - SH01
-
accounts-with-accounts-type-total-exemption-full (2023-01-15) - AA
-
change-person-director-company-with-change-date (2023-02-12) - CH01
-
capital-allotment-shares (2023-03-03) - SH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-15) - CS01
-
capital-allotment-shares (2022-03-01) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-22) - AA
-
confirmation-statement-with-updates (2021-07-24) - CS01
-
capital-allotment-shares (2021-02-28) - SH01
-
capital-allotment-shares (2021-02-06) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-16) - AA
-
change-to-a-person-with-significant-control (2020-09-08) - PSC04
-
change-person-director-company-with-change-date (2020-07-29) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-02-06) - AA
-
change-person-director-company-with-change-date (2020-01-24) - CH01
-
appoint-person-director-company-with-name-date (2020-01-23) - AP01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-04-03) - PSC04
-
change-person-director-company-with-change-date (2019-04-03) - CH01
-
change-person-secretary-company-with-change-date (2019-04-03) - CH03
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
termination-director-company-with-name-termination-date (2019-05-07) - TM01
-
termination-secretary-company-with-name-termination-date (2019-05-07) - TM02
-
capital-cancellation-shares (2019-05-08) - SH06
-
resolution (2019-05-08) - RESOLUTIONS
-
capital-return-purchase-own-shares (2019-05-23) - SH03
-
cessation-of-a-person-with-significant-control (2019-07-21) - PSC07
-
confirmation-statement-with-updates (2019-07-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-12) - AA
-
capital-allotment-shares (2018-06-18) - SH01
-
confirmation-statement-with-updates (2018-07-10) - CS01
-
notification-of-a-person-with-significant-control (2018-07-10) - PSC01
-
change-person-director-company-with-change-date (2018-12-17) - CH01
-
change-person-director-company-with-change-date (2018-12-16) - CH01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-17) - AD01
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01
-
capital-allotment-shares (2016-09-07) - SH01
-
move-registers-to-sail-company-with-new-address (2016-07-12) - AD03
-
mortgage-satisfy-charge-full (2016-06-17) - MR04
-
change-sail-address-company-with-new-address (2016-07-11) - AD02
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
keyboard_arrow_right 2015
-
mortgage-charge-whole-release-with-charge-number (2015-10-12) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
-
change-person-director-company-with-change-date (2015-07-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
appoint-person-director-company-with-name (2014-07-03) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-01-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-03-08) - AA
-
legacy (2011-05-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-26) - AR01
-
change-person-director-company-with-change-date (2010-07-26) - CH01
-
legacy (2010-09-02) - MG01
-
legacy (2010-10-14) - MG01
keyboard_arrow_right 2009
-
legacy (2009-07-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-13) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-09-10) - AA
-
legacy (2008-07-09) - 363a
-
legacy (2008-07-09) - 288c
-
legacy (2008-06-10) - 88(3)
-
legacy (2008-06-10) - 88(2)
-
legacy (2008-05-23) - 123
-
legacy (2008-02-13) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-28) - AA
-
legacy (2007-08-13) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-16) - AA
-
legacy (2006-08-21) - 363a
-
legacy (2006-03-01) - 395
-
legacy (2006-02-01) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-06-28) - 288b
-
legacy (2005-07-12) - 288a
-
incorporation-company (2005-06-27) - NEWINC
-
legacy (2005-07-21) - 288a
-
legacy (2005-09-15) - 88(2)R
-
legacy (2005-11-26) - 395
-
legacy (2005-09-14) - 288a
-
legacy (2005-07-12) - 88(2)R