Company NameLead The Way (UK) Limited
Company StatusDissolved
Company Number05936007
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date7 December 2023 (4 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kate Anne Rayner
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameHarold Herbert Outhwaite
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY

Contact

Telephone0845 0720117
Telephone regionUnknown

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7 at £1Kate Anne Outhwaite
70.00%
Ordinary
3 at £1Harry Outhwaite
30.00%
Ordinary

Financials

Year2014
Net Worth£36,023
Cash£145,159
Current Liabilities£185,248

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 20
(5 pages)
28 June 2016Statement of company's objects (2 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 June 2016Director's details changed for Kate Anne Raynor on 1 January 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(3 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Director's details changed for Kate Anne Outhwaite on 1 April 2013 (2 pages)
30 April 2013Director's details changed for Kate Anne Outhwaite on 1 April 2013 (2 pages)
21 September 2012Secretary's details changed for Harold Herbert Outhwaite on 1 September 2012 (1 page)
21 September 2012Director's details changed for Kate Anne Outhwaite on 1 September 2012 (2 pages)
21 September 2012Director's details changed for Kate Anne Outhwaite on 1 September 2012 (2 pages)
21 September 2012Secretary's details changed for Harold Herbert Outhwaite on 1 September 2012 (1 page)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10
(4 pages)
27 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10
(4 pages)
23 September 2010Director's details changed for Kate Anne Outhwaite on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Kate Anne Outhwaite on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 December 2008Registered office changed on 09/12/2008 from coliseum building, 248 whitley road, whitley bay tyne and wear NE26 2TE (1 page)
1 October 2008Return made up to 14/09/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Prev sho from 30/09/2007 to 31/08/2007 (1 page)
30 September 2007Return made up to 14/09/07; full list of members (6 pages)
14 September 2006Incorporation (13 pages)