ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leadershape Limited

Leadershape Limited is a dormant company incorporated on 17 November 2003 with the registered office located in . Leadershape Limited was registered 21 years ago.
Status
Dormant
Dormant since 10 years ago
Company No
04966383
Private limited company
Age
21 years
Incorporated 17 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 17 November 2024 (11 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (29 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6 Deacon Way
Docking
King’S Lynn
PE31 8GJ
England
Address changed on 27 Aug 2024 (1 year 2 months ago)
Previous address was Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ England
Telephone
+1(217)351-6200
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1964
Director • Accountant • British • Lives in England • Born in Mar 1960
Director • Consultant • British • Lives in England • Born in Oct 1946
Director • Consultant • British • Lives in England • Born in Aug 1956
Director • Management Consultant • British • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leadershape Global Limited
CLLR Duncan Shaw Thomas Enright, Danielle Grant, and 3 more are mutual people.
Active
Kastle Resources Limited
John Roy Knights is a mutual person.
Active
Axicode Ltd
John Roy Knights is a mutual person.
Active
Proficio Solutions Limited
Michael John Pawley is a mutual person.
Active
Evidence-Based Networks Limited
CLLR Duncan Shaw Thomas Enright is a mutual person.
Active
Oxford Harlequins Trading Limited
Michael John Pawley is a mutual person.
Active
Tecnix UK Limited
Michael John Pawley is a mutual person.
Active
Mybabble Limited
John Roy Knights is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£75
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 5 Aug 2025
Mrs Danielle Grant Details Changed
10 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Aug 2024
Mr Michael John Pawley Details Changed
1 Year 2 Months Ago on 23 Aug 2024
Duncan Shaw Thomas Enright Resigned
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 15 Sep 2023
Get Credit Report
Discover Leadershape Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 5 Aug 2025
Director's details changed for Mrs Danielle Grant on 19 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 25 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 27 Sep 2024
Registered office address changed from Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ England to 6 Deacon Way Docking King’S Lynn PE31 8GJ on 27 August 2024
Submitted on 27 Aug 2024
Director's details changed for Mr Michael John Pawley on 23 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Duncan Shaw Thomas Enright as a director on 1 August 2024
Submitted on 8 Aug 2024
Registered office address changed from Sandford Gate East Point Business Park Oxford OX4 6LB England to Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ on 29 November 2023
Submitted on 29 Nov 2023
Confirmation statement made on 17 November 2023 with no updates
Submitted on 22 Nov 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year