Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEADLINE SERVICES LIMITED
Company Information for

LEADLINE SERVICES LIMITED

BRINKWORTH HOUSE, BRINKWORTH, CHIPPENHAM, WILTSHIRE, SN15 5DF,
Company Registration Number
03260056
Private Limited Company
Active

Company Overview

About Leadline Services Ltd
LEADLINE SERVICES LIMITED was founded on 1996-10-07 and has its registered office in Chippenham. The organisation's status is listed as "Active". Leadline Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEADLINE SERVICES LIMITED
 
Legal Registered Office
BRINKWORTH HOUSE
BRINKWORTH
CHIPPENHAM
WILTSHIRE
SN15 5DF
Other companies in SN15
 
Filing Information
Company Number 03260056
Company ID Number 03260056
Date formed 1996-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696125411  
Last Datalog update: 2023-11-06 11:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEADLINE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEADLINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE BREWERTON
Company Secretary 2010-03-26
CLAIRE LOUISE BREWERTON
Director 2010-03-26
MARC BREWERTON
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE WALLACE
Director 1996-10-07 2010-03-26
CHRISTOPHER WALLACE
Company Secretary 1996-10-07 2010-03-22
CHRISTOPHER WALLACE
Director 1996-10-07 2010-03-22
ANDREW GEOFFREY SINGLETON
Director 2006-04-10 2009-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-10-07 1996-10-07
COMPANY DIRECTORS LIMITED
Nominated Director 1996-10-07 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE BREWERTON THE TELEPHONE ANSWERING COMPANY LIMITED Director 2007-10-03 CURRENT 2007-10-02 Active
CLAIRE LOUISE BREWERTON THE VIRTUAL BUSINESS CENTRE LIMITED Director 2004-03-22 CURRENT 2000-08-02 Active
CLAIRE LOUISE BREWERTON VIRTUAL BUSINESS SERVICES LIMITED Director 2004-03-22 CURRENT 2000-08-02 Active
CLAIRE LOUISE BREWERTON THE ALTERNATIVE BUSINESS CENTRE LIMITED Director 2004-03-22 CURRENT 1985-09-05 Active - Proposal to Strike off
CLAIRE LOUISE BREWERTON KOLOK8 LIMITED Director 2004-03-22 CURRENT 2001-03-16 Active - Proposal to Strike off
CLAIRE LOUISE BREWERTON ST. JOHN COOPER ASSOCIATES LIMITED Director 1987-10-29 CURRENT 1986-08-28 Active
MARC BREWERTON THE VIRTUAL BUSINESS CENTRE LIMITED Director 2004-03-22 CURRENT 2000-08-02 Active
MARC BREWERTON VIRTUAL BUSINESS SERVICES LIMITED Director 2004-03-22 CURRENT 2000-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-14CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE BREWERTON on 2016-10-28
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BREWERTON / 28/10/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BREWERTON / 28/10/2016
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-03-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0107/10/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0107/10/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0107/10/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0107/10/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0107/10/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0107/10/10 ANNUAL RETURN FULL LIST
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/10 FROM New Alphabet House Carden Street Worcester WR1 2AT United Kingdom
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/10 FROM 54 New Street Worcester Worcestershire WR1 2DL
2010-03-31AA01Current accounting period shortened from 31/01/11 TO 31/10/10
2010-03-29AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE BREWERTON
2010-03-29AP03SECRETARY APPOINTED MRS CLAIRE LOUISE BREWERTON
2010-03-29AP01DIRECTOR APPOINTED MR MARC BREWERTON
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WALLACE
2010-03-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLACE
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALLACE
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-12AR0107/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE WALLACE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALLACE / 01/10/2009
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SINGLETON
2009-05-11AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE CROSS / 18/04/2008
2008-02-14363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-09363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-12288aNEW DIRECTOR APPOINTED
2006-01-13363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-29363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-25363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-27363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: FIRST FLOOR OFFICES 14 FOREGATE STREET WORCESTER WR1 1DB
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-09363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-29225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 9 HURST ROAD LONGFORD COVENTRY CV6 6EG
1997-10-15363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1996-10-2088(2)RAD 06/10/96--------- £ SI 98@1=98 £ IC 2/100
1996-10-17288bDIRECTOR RESIGNED
1996-10-17288bSECRETARY RESIGNED
1996-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-17288aNEW DIRECTOR APPOINTED
1996-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to LEADLINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEADLINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-07-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-02-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEADLINE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LEADLINE SERVICES LIMITED registering or being granted any patents
Domain Names

LEADLINE SERVICES LIMITED owns 4 domain names.

leadline.co.uk   chatterboxivr.co.uk   ivrworld.co.uk   pennypersecond.co.uk  

Trademarks
We have not found any records of LEADLINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEADLINE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as LEADLINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEADLINE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEADLINE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEADLINE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.