ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leader Chuck Systems Limited

Leader Chuck Systems Limited is an active company incorporated on 16 December 1991 with the registered office located in London, Greater London. Leader Chuck Systems Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02671693
Private limited company
Age
33 years
Incorporated 16 December 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
Telephone
01827700000
Email
Available in Endole App
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • PSC • Engineer • British • Lives in England • Born in May 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mark Jones Ventures Limited
Mr Mark Allen Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£52.03K
Decreased by £51.26K (-50%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£141.7K
Decreased by £35.58K (-20%)
Total Liabilities
-£140.67K
Decreased by £34.28K (-20%)
Net Assets
£1.03K
Decreased by £1.3K (-56%)
Debt Ratio (%)
99%
Increased by 0.59% (+1%)
Latest Activity
Registered Address Changed
6 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 15 Oct 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 4 Oct 2023
Full Accounts Submitted
2 Years Ago on 24 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 5 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 19 Oct 2022
Confirmation Submitted
3 Years Ago on 6 Dec 2021
Full Accounts Submitted
3 Years Ago on 27 Sep 2021
Get Credit Report
Discover Leader Chuck Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 4 October 2024 with no updates
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
Submitted on 4 Dec 2023
Confirmation statement made on 4 October 2023 with updates
Submitted on 4 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Aug 2023
Confirmation statement made on 5 December 2022 with no updates
Submitted on 5 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 19 Oct 2022
Confirmation statement made on 6 December 2021 with no updates
Submitted on 6 Dec 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 27 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year