Company NameThe Leading Edge Market Research Consultants Limited
Company StatusDissolved
Company Number04203840
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Carla Webb-Sear
StatusClosed
Appointed15 March 2021(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address69 Wilson St
London
EC2A 2BB
Director NameMs Catherine Eileen Hoyle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 2022(20 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (closed 31 May 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address69 Wilson St
London
EC2A 2BB
Director NameDerek James Leddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 319
6 Cowper Wharf Road
Woolloomooloo
Nsw 2011
Australia
Secretary NameHugh Ealey
NationalityAustralian
StatusResigned
Appointed29 May 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2009)
RoleSecretary
Correspondence Address63 Bennett Street
Curl Curl
New South Wales
2096
Director NameMatthew William Bailey
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia
Director NameMr Nigel Gregory Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold Lodge
17 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Secretary NameMr Brendan York
NationalityAustralian
StatusResigned
Appointed09 June 2009(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 June 2009)
RoleChief Financial Officer
Correspondence Address41/127-147 Cook Rd
Centinnial Park
2021 Nsw
Australia
Secretary NameEsther Dilukshi Selvanyagam
StatusResigned
Appointed08 September 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address4 Eaton Street
Neutral Bay
New South Wales
2089
Director NameAndrew David Bateman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2013)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressPier 8/9 23 Hickson Road
Millers Point
New South Wales
2000
Director NameMr Brian Lindsay Bickmore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2012)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressLevel 9 155 George Street
Sydney
Nsw
2000
Secretary NameBrendan York
StatusResigned
Appointed01 May 2012(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2021)
RoleCompany Director
Correspondence Address69 Wilson St
London
EC2A 2BB
Director NameMr Matthew Simon Melhuish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2012(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address69 Wilson St
London
EC2A 2BB
Director NameChristopher James Paxton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson St
London
EC2A 2BB
Secretary NameMr Stephen Martin Watson
StatusResigned
Appointed22 March 2018(16 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 2018)
RoleCompany Director
Correspondence Address69 Wilson St
London
EC2A 2BB
Director NameMr Brendan York
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address69 Wilson St
London
EC2A 2BB
Director NameMs Carla Webb-Sear
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2021(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2022)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address69 Wilson St
London
EC2A 2BB
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameGordon Dadds Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address69 Wilson St
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Turnover£756,888
Gross Profit£374,184
Net Worth-£272,634
Cash£16,028
Current Liabilities£750,391

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 November 2009Delivered on: 23 November 2009
Satisfied on: 16 May 2013
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 October 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
26 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page)
11 December 2019Full accounts made up to 30 June 2019 (17 pages)
19 November 2019Appointment of Brendan York as a director on 19 November 2019 (2 pages)
10 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Christopher James Paxton as a director on 7 February 2019 (1 page)
28 December 2018Full accounts made up to 30 June 2018 (17 pages)
28 September 2018Termination of appointment of Stephen Martin Watson as a secretary on 28 September 2018 (1 page)
7 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (17 pages)
23 March 2018Appointment of Mr Stephen Martin Watson as a secretary on 22 March 2018 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 January 2017Full accounts made up to 30 June 2016 (17 pages)
8 January 2017Full accounts made up to 30 June 2016 (17 pages)
27 May 2016Secretary's details changed for Brendan York on 27 May 2016 (1 page)
27 May 2016Secretary's details changed for Brendan York on 27 May 2016 (1 page)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
8 January 2016Full accounts made up to 30 June 2015 (17 pages)
8 January 2016Full accounts made up to 30 June 2015 (17 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 23 April 2015
Statement of capital on 2015-09-29
  • GBP 2
(14 pages)
29 September 2015Annual return made up to 23 April 2015
Statement of capital on 2015-09-29
  • GBP 2
(14 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2015Registered office address changed from 5th Floor 159 - 173 st.John's Street London EC1V 4QJ United Kingdom to 69 Wilson St London EC2A 2BB on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from 5th Floor 159 - 173 st.John's Street London EC1V 4QJ United Kingdom to 69 Wilson St London EC2A 2BB on 19 August 2015 (2 pages)
4 December 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
4 December 2014Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 11 June 2014 (1 page)
4 December 2014Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 11 June 2014 (1 page)
4 December 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
4 December 2014Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page)
4 December 2014Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page)
4 November 2014Full accounts made up to 30 June 2014 (15 pages)
4 November 2014Full accounts made up to 30 June 2014 (15 pages)
24 June 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 24 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 24 June 2014 (1 page)
17 June 2014Termination of appointment of a secretary (1 page)
17 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Termination of appointment of a secretary (1 page)
17 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 15 May 2014 (1 page)
20 March 2014Registered office address changed from C/O Dvaneport Lyons 6 Agar Street London WC2N 4HN England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from C/O Dvaneport Lyons 6 Agar Street London WC2N 4HN England on 20 March 2014 (1 page)
14 January 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 14 January 2014 (1 page)
19 December 2013Full accounts made up to 30 June 2013 (15 pages)
19 December 2013Full accounts made up to 30 June 2013 (15 pages)
25 October 2013Appointment of Christopher James Paxton as a director (2 pages)
25 October 2013Appointment of Christopher James Paxton as a director (2 pages)
25 October 2013Termination of appointment of Andrew Bateman as a director (1 page)
25 October 2013Termination of appointment of Andrew Bateman as a director (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
3 April 2013Termination of appointment of Brian Bickmore as a director (1 page)
3 April 2013Appointment of Mr Matthew Simon Melhuish as a director (2 pages)
3 April 2013Appointment of Mr Matthew Simon Melhuish as a director (2 pages)
3 April 2013Termination of appointment of Brian Bickmore as a director (1 page)
31 October 2012Full accounts made up to 30 June 2012 (15 pages)
31 October 2012Full accounts made up to 30 June 2012 (15 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
28 May 2012Termination of appointment of Nigel Long as a director (1 page)
28 May 2012Termination of appointment of Nigel Long as a director (1 page)
28 May 2012Appointment of Brendan York as a secretary (2 pages)
28 May 2012Termination of appointment of Esther Selvanyagam as a secretary (1 page)
28 May 2012Termination of appointment of Esther Selvanyagam as a secretary (1 page)
28 May 2012Appointment of Brendan York as a secretary (2 pages)
18 November 2011Full accounts made up to 30 June 2011 (15 pages)
18 November 2011Full accounts made up to 30 June 2011 (15 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
17 March 2011Appointment of Mr Brian Lindsay Bickmore as a director (2 pages)
17 March 2011Appointment of Mr Brian Lindsay Bickmore as a director (2 pages)
7 March 2011Appointment of Andrew David Bateman as a director (2 pages)
7 March 2011Appointment of Andrew David Bateman as a director (2 pages)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
22 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Nigel Gregory Long on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Nigel Gregory Long on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Nigel Gregory Long on 1 October 2009 (2 pages)
18 June 2010Termination of appointment of Brendan York as a secretary (1 page)
18 June 2010Termination of appointment of Brendan York as a secretary (1 page)
30 April 2010Termination of appointment of Matthew Bailey as a director (1 page)
30 April 2010Termination of appointment of Matthew Bailey as a director (1 page)
15 January 2010Termination of appointment of Hugh Ealey as a secretary (1 page)
15 January 2010Termination of appointment of Hugh Ealey as a secretary (1 page)
15 January 2010Appointment of Esther Dilukshi Selvanyagam as a secretary (1 page)
15 January 2010Appointment of Esther Dilukshi Selvanyagam as a secretary (1 page)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2009Full accounts made up to 30 June 2009 (14 pages)
16 November 2009Full accounts made up to 30 June 2009 (14 pages)
22 June 2009Secretary appointed brendan york (2 pages)
22 June 2009Secretary appointed brendan york (2 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
29 April 2009Secretary's change of particulars / hugh ealey / 29/05/2007 (1 page)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
29 April 2009Director's change of particulars / nigel long / 31/10/2008 (1 page)
29 April 2009Secretary's change of particulars / hugh ealey / 29/05/2007 (1 page)
29 April 2009Director's change of particulars / nigel long / 31/10/2008 (1 page)
11 November 2008Director appointed matthew william bailey (2 pages)
11 November 2008Appointment terminated director derek leddie (1 page)
11 November 2008Director appointed matthew william bailey (2 pages)
11 November 2008Director appointed nigel long (2 pages)
11 November 2008Director appointed nigel long (2 pages)
11 November 2008Appointment terminated director derek leddie (1 page)
27 October 2008Full accounts made up to 30 June 2008 (16 pages)
27 October 2008Full accounts made up to 30 June 2008 (16 pages)
1 May 2008Return made up to 23/04/08; full list of members (3 pages)
1 May 2008Return made up to 23/04/08; full list of members (3 pages)
22 April 2008Full accounts made up to 30 June 2007 (15 pages)
22 April 2008Full accounts made up to 30 June 2007 (15 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
15 May 2007Return made up to 23/04/07; full list of members (2 pages)
15 May 2007Return made up to 23/04/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(6 pages)
8 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(6 pages)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 May 2005Return made up to 23/04/05; full list of members (6 pages)
10 May 2005Return made up to 23/04/05; full list of members (6 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
28 April 2004Return made up to 23/04/04; full list of members (6 pages)
28 April 2004Return made up to 23/04/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 May 2003Return made up to 23/04/03; full list of members (6 pages)
2 May 2003Return made up to 23/04/03; full list of members (6 pages)
21 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
9 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
9 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 April 2002Return made up to 23/04/02; full list of members (6 pages)
30 April 2002Return made up to 23/04/02; full list of members (6 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
23 April 2001Incorporation (17 pages)
23 April 2001Incorporation (17 pages)