""first Leader (UK) Limited""

General information

Name:

""first Leader (UK) Ltd""

Office Address:

110 Middleton Avenue Middleton Avenue E4 8EE London

Number: 01941022

Incorporation date: 1985-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 is the date that marks the beginning of ""first Leader (UK) Limited"", the company which is located at 110 Middleton Avenue, Middleton Avenue, London. That would make thirty nine years ""first Leader (UK) "" has been in the United Kingdom, as it was founded on 1985-08-21. The registration number is 01941022 and the area code is E4 8EE. The firm's classified under the NACE and SIC code 63990, that means Other information service activities n.e.c.. 2022-12-31 is the last time when the company accounts were filed.

The company has 1 managing director this particular moment overseeing the company, namely Meryem M. who has been utilizing the director's assignments since 1985-08-21. Nissim L. had performed the duties for the company up to the moment of the resignation in 2017. As a follow-up another director, namely Rafael C. resigned thirteen years ago. In order to help the directors in their tasks, this specific company has been utilizing the skills of David B. as a secretary for the last 33 years.

Financial data based on annual reports

Company staff

Meryem M.

Role: Director

Appointed: 22 February 2017

Latest update: 18 February 2024

David B.

Role: Secretary

Appointed: 14 December 1991

Latest update: 18 February 2024

People with significant control

Nissim L. is the individual who controls this firm, owns over 3/4 of company shares.

Nissim L.
Notified on 4 November 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 July 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2021 (AA)
filed on: 28th, October 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

16th Floor Marble Arch Tower 55 Bryanston Street

Post code:

W1H 7AA

HQ address,
2015

Address:

5th Floor 38 Wigmore Street

Post code:

W1U 2RU

Accountant/Auditor,
2014 - 2015

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
38
Company Age

Closest Companies - by postcode