GLOBAL LEADER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

26/04/2126 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEADER / 30/06/2017

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC LEADER

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH CHILDS

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM LUCERNE LODGE LEWSON STREET NORTON SITTINGBOURNE KENT ME9 9JT UNITED KINGDOM

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY CHILDS

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR. MARC LEADER

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 3

View Document

10/08/1210 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 48 BLENHEIM AVENUE FAVERSHAM KENT ME13 8NN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR KELLY CHILDS

View Document

12/06/1212 June 2012 SECRETARY APPOINTED MRS JUDITH CHILDS

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARC LEADER

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY MARC LEADER

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY MARC LEADER

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AT UNITED KINGDOM

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEADER / 19/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information