Company NameLeading Quality Assurance Limited
DirectorsMichael Bornitz and Edward Charles Hermiston-Hooper
Company StatusActive
Company Number04124971
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NameNovelclass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Bornitz
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address301 Commerce Street Suite 1600
Fort Worth
Tx
76102
Director NameEdward Charles Hermiston-Hooper
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBromley Old Town Hall 30 Tweedy Road
London Borough Of Bromley
BR1 3FE
Director NameWelf Joachim Ebeling
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2000(2 days after company formation)
Appointment Duration8 years (resigned 05 January 2009)
RoleEvp & Coo
Correspondence Address436 Park Avenue
Rye
New York 10580
United States
Director NamePaul M McManus
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(2 days after company formation)
Appointment Duration8 years (resigned 05 January 2009)
RoleHotel Exec
Correspondence Address39 Bank Street
New Canaan
Connecticut 06840
United States
Secretary NameBarry Spencer Vitou
NationalityBritish
StatusResigned
Appointed15 December 2000(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 2001)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7PE
Director NameMr Trent Walsh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2001(6 months, 1 week after company formation)
Appointment Duration16 years (resigned 11 July 2017)
RoleConsultant
Country of ResidenceCanada
Correspondence Address450 Hayes Street
Vancouver
Bc
V7v4t8
Secretary NameMr Trent Walsh
NationalityCanadian
StatusResigned
Appointed25 June 2001(6 months, 1 week after company formation)
Appointment Duration16 years (resigned 11 July 2017)
RoleExecutive
Correspondence Address450 Hayes Street
West Vancouver
Bc
V7v4t8
Director NameMr Daniel Neuman
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 11 July 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address485 Lexington Avenue
Suite 401
New York
New York 10017
United States
Director NameMr Theodore Teng
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 11 July 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address485 Lexington Avenue
Suite 401
New York
New York 10017
10016-1601
Director NameMr Andrew Steven Lazzaro
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5420 Swordfern Court
Port Orange
Fl
32128
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleadingquality.com

Location

Registered AddressBromley Old Town Hall
30 Tweedy Road
London Borough Of Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Leading Ventures (Guernsey) LTD
55.00%
Ordinary A
45 at £1Luxury Quality Consultancy LTD
45.00%
Ordinary B

Financials

Year2014
Net Worth£455,775
Cash£594,716
Current Liabilities£1,133,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

2 November 2021Delivered on: 9 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 July 2017Notification of Lqal Uk Limited as a person with significant control on 11 July 2017 (2 pages)
19 July 2017Cessation of Hotel Representative Ag as a person with significant control on 11 July 2017 (1 page)
19 July 2017Cessation of Luxury Quality Consultancy Limited as a person with significant control on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Daniel Neuman as a director on 11 July 2017 (1 page)
12 July 2017Appointment of Mr Michael Bornitz as a director on 11 July 2017 (2 pages)
12 July 2017Termination of appointment of Trent Walsh as a secretary on 11 July 2017 (1 page)
12 July 2017Appointment of Mr Andrew Steven Lazzaro as a director on 11 July 2017 (2 pages)
12 July 2017Termination of appointment of Trent Walsh as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Theodore Teng as a director on 11 July 2017 (1 page)
10 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
30 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
20 March 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
25 February 2013Director's details changed for Mr Daniel Neuman on 1 December 2012 (2 pages)
25 February 2013Director's details changed for Mr Daniel Neuman on 1 December 2012 (2 pages)
25 February 2013Director's details changed for Mr Theodore Teng on 1 December 2012 (2 pages)
25 February 2013Director's details changed for Mr Theodore Teng on 1 December 2012 (2 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Theodore Teng on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Daniel Neuman on 13 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Trent Walsh on 13 December 2009 (2 pages)
3 January 2010Director's details changed for Mr Trent Walsh on 5 May 2009 (1 page)
3 January 2010Director's details changed for Mr Theodore Teng on 5 January 2009 (1 page)
3 January 2010Director's details changed for Mr Daniel Neuman on 5 January 2009 (1 page)
3 January 2010Director's details changed for Mr Trent Walsh on 5 May 2009 (1 page)
3 January 2010Director's details changed for Mr Daniel Neuman on 5 January 2009 (1 page)
3 January 2010Director's details changed for Mr Theodore Teng on 5 January 2009 (1 page)
2 January 2010Director's details changed for Mr Theodore Teng on 5 January 2009 (1 page)
2 January 2010Secretary's details changed for Mr Trent Walsh on 5 May 2009 (2 pages)
2 January 2010Director's details changed for Daniel Neuman on 5 January 2009 (2 pages)
2 January 2010Appointment of Mr Theodore Teng as a director (1 page)
2 January 2010Director's details changed for Daniel Neuman on 5 January 2009 (2 pages)
2 January 2010Secretary's details changed for Mr Trent Walsh on 5 May 2009 (2 pages)
2 January 2010Director's details changed for Mr Theodore Teng on 5 January 2009 (1 page)
21 December 2009Director's details changed for Mr Trent Walsh on 5 May 2009 (1 page)
21 December 2009Secretary's details changed for Trent Walsh on 5 May 2009 (2 pages)
21 December 2009Director's details changed for Mr Trent Walsh on 5 May 2009 (1 page)
21 December 2009Secretary's details changed for Trent Walsh on 5 May 2009 (2 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 13/12/08; full list of members (4 pages)
9 March 2009Director appointed daniel neuman (1 page)
23 February 2009Appointment terminated director paul mcmanus (1 page)
23 February 2009Appointment terminated director welf ebeling (1 page)
25 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 13/12/07; no change of members (7 pages)
17 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 13/12/06; full list of members (7 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 December 2005Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 13/12/03; full list of members (7 pages)
22 November 2003Registered office changed on 22/11/03 from: 2 victoria works fairway orpington kent BR5 1EG (1 page)
12 November 2003Registered office changed on 12/11/03 from: alexandra chambers 6 alexandra road tonbridge kent TN9 2AA (1 page)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 February 2002Return made up to 13/12/01; full list of members (7 pages)
6 July 2001Secretary resigned (1 page)
4 July 2001Recon 25/06/01 (1 page)
4 July 2001Memorandum and Articles of Association (5 pages)
4 July 2001Registered office changed on 04/07/01 from: suite 6 alexandra chambers 6 alexandra road tonbridge kent TN9 2AA (1 page)
4 July 2001Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Company name changed novelclass LIMITED\certificate issued on 03/07/01 (2 pages)
20 June 2001New director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
13 December 2000Incorporation (13 pages)