UKBizDB.co.uk

PROJECT LEADERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Leaders Ltd. The company was founded 18 years ago and was given the registration number 05492451. The firm's registered office is in BIRCHINGTON. You can find them at 137b Minnis Road, , Birchington, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROJECT LEADERS LTD
Company Number:05492451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:137b Minnis Road, Birchington, England, CT7 9NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137b, Minnis Road, Birchington, England, CT7 9NS

Director01 July 2014Active
137b, Minnis Road, Birchington, England, CT7 9NS

Director07 September 2005Active
137b, Minnis Road, Birchington, England, CT7 9NS

Director27 November 2023Active
137b, Minnis Road, Birchington, England, CT7 9NS

Director08 July 2005Active
137b, Minnis Road, Birchington, England, CT7 9NS

Secretary28 June 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary27 June 2005Active
The Canal Wharf, Aynho, Station Road, Banbury, England, OX17 3BP

Director28 June 2005Active
The Canal Wharf, Aynho, Station Road, Banbury, England, OX17 3BP

Director12 January 2008Active
137b, Minnis Road, Birchington, United Kingdom, CT7 9NS

Director23 January 2020Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director27 June 2005Active

People with Significant Control

Ms Alison Michelle Taylor
Notified on:27 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:137b, Minnis Road, Birchington, England, CT7 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert David Lines
Notified on:27 June 2016
Status:Active
Date of birth:September 1968
Nationality:Irish
Country of residence:England
Address:137b, Minnis Road, Birchington, England, CT7 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Anthony Wheatley
Notified on:27 June 2016
Status:Active
Date of birth:March 1954
Nationality:United Kingdom
Country of residence:England
Address:137b, Minnis Road, Birchington, England, CT7 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Patricia Wheatley
Notified on:27 June 2016
Status:Active
Date of birth:March 1954
Nationality:English
Country of residence:England
Address:137b, Minnis Road, Birchington, England, CT7 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Lucia Lines
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:12 Camm Gardens, 12 Camm Gardens, Thames Ditton, England, KT7 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Accounts

Accounts with accounts type small.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Capital

Capital allotment shares.

Download
2023-02-12Officers

Change person director company with change date.

Download
2023-02-06Capital

Capital allotment shares.

Download
2023-01-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Capital

Capital allotment shares.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Capital

Capital allotment shares.

Download
2021-02-06Capital

Capital allotment shares.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.