Company NameBusiness Leader Limited
DirectorAndrew John Scott
Company StatusActive
Company Number08070514
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Previous NameWeston Echo Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAndrew John Scott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bridgewater Court
Oldmixon Crescent
Weston Super Mare
North Somerset
BS24 9AY
Secretary NameMrs Helen Scott
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 502 Park Way
Worle
Weston-Super-Mare
BS22 6WA

Contact

Websitewww.businessleader.uk.com/
Email address[email protected]
Telephone01934 428779
Telephone regionWeston-Super-Mare

Location

Registered AddressThe Estate Office Priory Estate
Nun Monkton
York
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn

Shareholders

100 at £1Ascot Group (Marketing) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£6,159
Current Liabilities£32,203

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Charges

19 June 2015Delivered on: 22 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
12 September 2023Appointment of Mr Richard David Harpin as a director on 11 September 2023 (2 pages)
12 September 2023Termination of appointment of Andrew John Scott as a director on 11 September 2023 (1 page)
12 September 2023Notification of Richard Harpin as a person with significant control on 11 September 2023 (2 pages)
12 September 2023Registered office address changed from Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA England to The Estate Office Priory Estate Nun Monkton York YO26 8ES on 12 September 2023 (1 page)
12 September 2023Cessation of Ascot Group (Holdings) Limited as a person with significant control on 11 September 2023 (1 page)
12 September 2023Termination of appointment of Helen Scott as a secretary on 11 September 2023 (1 page)
12 September 2023Appointment of Mr Andrew Mclaughlan as a director on 11 September 2023 (2 pages)
12 September 2023Appointment of Mr Gerard Scot Downes as a director on 11 September 2023 (2 pages)
25 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Secretary's details changed for Helen Costeloe Hughes on 7 November 2016 (1 page)
15 November 2016Secretary's details changed for Helen Costeloe Hughes on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA on 7 November 2016 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 April 2016Satisfaction of charge 080705140001 in full (1 page)
15 April 2016Satisfaction of charge 080705140001 in full (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 June 2015Registration of charge 080705140001, created on 19 June 2015 (5 pages)
22 June 2015Registration of charge 080705140001, created on 19 June 2015 (5 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
19 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 November 2012Appointment of Helen Costeloe Hughes as a secretary (2 pages)
21 November 2012Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallett Somerset BA4 5QE United Kingdom on 21 November 2012 (1 page)
21 November 2012Appointment of Helen Costeloe Hughes as a secretary (2 pages)
21 November 2012Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallett Somerset BA4 5QE United Kingdom on 21 November 2012 (1 page)
27 September 2012Company name changed weston echo LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
27 September 2012Change of name notice (2 pages)
27 September 2012Company name changed weston echo LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
27 September 2012Change of name notice (2 pages)
16 May 2012Incorporation (18 pages)
16 May 2012Incorporation (18 pages)