The Craft Of Leadership Limited

General information

Name:

The Craft Of Leadership Ltd

Office Address:

Harris Green Farm Harris Green Hardwick NR15 2SL Norwich

Number: 06563880

Incorporation date: 2008-04-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06563880 16 years ago, The Craft Of Leadership Limited is categorised as a Private Limited Company. The latest registration address is Harris Green Farm Harris Green, Hardwick Norwich. The company's registered with SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. The most recent annual accounts cover the period up to Sunday 30th June 2019 and the most current annual confirmation statement was released on Sunday 14th April 2019.

According to the latest data, there’s a single director in the company: Geraldine K. (since Mon, 14th Apr 2008). This limited company had been presided over by Incorporate Directors Limited up until Mon, 14th Apr 2008.

Geraldine K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Geraldine K.

Role: Director

Appointed: 14 April 2008

Latest update: 4 February 2024

People with significant control

Geraldine K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 28 April 2020
Confirmation statement last made up date 14 April 2019
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Free Download
Restoration by order of the court (AC92)
filed on: 17th, February 2021
restoration
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2015 - 2014

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2016

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies