Company NameLeaders Matter Limited
DirectorDavid Eugene Johnson
Company StatusActive
Company Number05702764
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Eugene Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House High Street
Thronton Le Clay
York
North Yorkshire
YO60 7TE
Secretary NameJune Lesley Johnson
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House
Church Lane
Collingham
West Yorkshire
LS22 5AU
Secretary NameMrs Lesley Johnson
StatusResigned
Appointed01 September 2012(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 March 2021)
RoleCompany Director
Correspondence Address5 Linton Meadows
Wetherby
West Yorkshire
LS22 6GS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleadersmatter.com
Telephone07 775793536
Telephone regionMobile

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1David Eugene Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£65,449
Cash£81,340
Current Liabilities£35,631

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Lesley Johnson as a secretary on 2 March 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 8 February 2016
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 8 February 2016
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from , 1 Wharfe Mews Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from , 1 Wharfe Mews Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX on 7 March 2014 (1 page)
17 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 8 February 2013 (4 pages)
13 February 2013Annual return made up to 8 February 2013 (4 pages)
13 February 2013Annual return made up to 8 February 2013 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Appointment of Mrs Lesley Johnson as a secretary (2 pages)
3 October 2012Appointment of Mrs Lesley Johnson as a secretary (2 pages)
14 February 2012Register(s) moved to registered office address (1 page)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for David Eugene Johnson on 10 February 2012 (2 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2012Register(s) moved to registered office address (1 page)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for David Eugene Johnson on 10 February 2012 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Termination of appointment of June Johnson as a secretary (2 pages)
27 April 2011Termination of appointment of June Johnson as a secretary (2 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Registered office address changed from Brook House, Church Lane Collingham West Yorkshire LS22 5AU on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from , Brook House, Church Lane, Collingham, West Yorkshire, LS22 5AU on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from , Brook House, Church Lane, Collingham, West Yorkshire, LS22 5AU on 8 September 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for David Eugene Johnson on 8 February 2010 (2 pages)
3 March 2010Director's details changed for David Eugene Johnson on 8 February 2010 (2 pages)
3 March 2010Director's details changed for David Eugene Johnson on 8 February 2010 (2 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 08/02/09; full list of members (3 pages)
17 March 2009Return made up to 08/02/09; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Return made up to 08/02/08; full list of members (3 pages)
24 December 2008Return made up to 08/02/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 08/02/07; full list of members (6 pages)
8 May 2007Return made up to 08/02/07; full list of members (6 pages)
28 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
8 February 2006Incorporation (16 pages)
8 February 2006Incorporation (16 pages)