Company NameLeading Route Ltd
DirectorsAnand Harsmukh Pajpani and Cruti Anand Pajpani
Company StatusActive
Company Number06869140
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Anand Harsmukh Pajpani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMrs Cruti Anand Pajpani
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMrs Cruti Pajpani
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hartford Avenue
Harrow
Middlesex
HA3 8TA

Contact

Websiteleadingroutecars.com
Telephone020 89919191
Telephone regionLondon

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Anand Pajpani
51.00%
Ordinary
490 at £1Cruti Anand Pajpani
49.00%
Ordinary

Financials

Year2014
Net Worth-£52,391
Cash£1,238
Current Liabilities£53,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 March 2023Change of details for Mrs Cruti Pajpani as a person with significant control on 23 March 2023 (2 pages)
28 March 2023Change of details for Mrs Cruti Pajpani as a person with significant control on 27 March 2023 (2 pages)
27 March 2023Change of details for Mr Anand Pajpani as a person with significant control on 27 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Anand Pajpani on 23 March 2023 (2 pages)
27 March 2023Director's details changed for Mrs Cruti Pajpani on 27 March 2023 (2 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 April 2021Notification of Cruti Pajpani as a person with significant control on 6 April 2016 (2 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
1 June 2020Termination of appointment of Cruti Pajpani as a secretary on 1 June 2020 (1 page)
26 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 November 2018Cessation of Cruti Pajpani as a person with significant control on 2 November 2018 (1 page)
17 September 2018Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to 505 Pinner Road Harrow Middlesex HA2 6EH on 17 September 2018 (1 page)
19 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
25 July 2017Change of details for Mr Anand Pajpani as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Anand Pajpani as a person with significant control on 25 July 2017 (2 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
29 January 2016Director's details changed for Mrs Cruti Pajpani on 28 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Anand Pajpani on 28 January 2016 (2 pages)
29 January 2016Secretary's details changed for Mrs Cruti Pajpani on 28 January 2016 (1 page)
29 January 2016Secretary's details changed for Mrs Cruti Pajpani on 28 January 2016 (1 page)
29 January 2016Director's details changed for Mr Anand Pajpani on 28 January 2016 (2 pages)
29 January 2016Director's details changed for Mrs Cruti Pajpani on 28 January 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Registered office address changed from C/O Yorkshire Accountancy Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Yorkshire Accountancy Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from 3 Briary Grove Edgware Middlesex HA8 5RD on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 3 Briary Grove Edgware Middlesex HA8 5RD on 10 April 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 March 2012Amended accounts made up to 30 April 2011 (5 pages)
26 March 2012Amended accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Cruti Pajpani on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Cruti Pajpani on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Cruti Pajpani on 3 April 2010 (2 pages)
3 April 2009Incorporation (16 pages)
3 April 2009Incorporation (16 pages)