Company NameLeadiro Sw Limited
Company StatusActive
Company Number09924124
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 4 months ago)
Previous NameLeadiro Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePeter Joseph Cannone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Danvers
Ma
01923
Director NameWilliam Brian Harrigan Jr
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive 8th Floor
Danvers
Ma
01923
Director NamePamela Jayne Carter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2023(7 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Internal Results Ltd 125 Old Broad Street
London
EC2N 1AR
Director NameShreyas Nanubhai Naik
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House Teign Road
Newton Abbot
Devon
TQ12 4AA
Director NameMr Ian Douglas Cullen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House Teign Road
Newton Abbot
Devon
TQ12 4AA
Director NameMr Christopher Brian Anthony Whife
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House Teign Road
Newton Abbot
Devon
TQ12 4AA
Secretary NameShreyas Nanubhai Naik
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWessex House Teign Road
Newton Abbot
Devon
TQ12 4AA
Director NameOmar Hussain
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address113 Waltham Street
Lexington
Ma
02421

Location

Registered AddressC/O Internal Results Ltd
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

4 May 2021Delivered on: 5 May 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding

Filing History

22 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
22 December 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,200
(3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 February 2017Confirmation statement made on 20 December 2016 with updates (14 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1,100
(34 pages)