Company NameLeading Thinking Limited
Company StatusDissolved
Company Number04654311
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Rodney Baker
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleDirector Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Firs Road
Harrogate
HG2 8HA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2003(same day as company formation)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteleadingthinking.com

Location

Registered AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Richard John Rodney Baker
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,764
Cash£561
Current Liabilities£6,391

Accounts

Latest Accounts31 July 2023 (8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 March 2017Director's details changed for Richard John Rodney Baker on 16 September 2016 (2 pages)
15 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
15 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
3 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
3 December 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 3 December 2009 (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 March 2005Return made up to 31/01/05; full list of members (5 pages)
25 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 February 2004Return made up to 31/01/04; full list of members (5 pages)
1 December 2003Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2003New director appointed (1 page)
10 February 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)