The Leadership Organization Limited

General information

Name:

The Leadership Organization Ltd

Office Address:

4 The Oaks West SR2 8HZ Sunderland

Number: 04748642

Incorporation date: 2003-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Leadership Organization Limited could be reached at 4 The Oaks West, in Sunderland. The area code is SR2 8HZ. The Leadership Organization has been present on the British market since the company was registered in 2003. The registration number is 04748642. This firm's registered with SIC code 74909 which means Other professional, scientific and technical activities not elsewhere classified. The firm's most recent annual accounts describe the period up to 2022-04-30 and the latest annual confirmation statement was filed on 2023-04-30.

The information detailing the following company's management shows that there are two directors: David B. and Angela B. who were appointed to their positions on 2003-04-30. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skillset of David B. as a secretary since the appointment on 2003-04-30.

Executives with significant control over the firm are: David B. owns 1/2 or less of company shares. Angela B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 30 April 2003

Latest update: 1 May 2024

David B.

Role: Secretary

Appointed: 30 April 2003

Latest update: 1 May 2024

Angela B.

Role: Director

Appointed: 30 April 2003

Latest update: 1 May 2024

People with significant control

David B.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares
Angela B.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 29 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 29 January 2015
Annual Accounts 18 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 18 January 2016
Annual Accounts 20 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 20 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 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 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
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2022 (AA)
filed on: 29th, January 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

St Augustines Vicarage 44 Lynn Road

Post code:

PE13 3DL

City / Town:

Wisbech

HQ address,
2013

Address:

St Augustines Vicarage 44 Lynn Road

Post code:

PE13 3DL

City / Town:

Wisbech

HQ address,
2014

Address:

St Augustines Vicarage 44 Lynn Road

Post code:

PE13 3DL

City / Town:

Wisbech

HQ address,
2015

Address:

St Augustines Vicarage 44 Lynn Road

Post code:

PE13 3DL

City / Town:

Wisbech

HQ address,
2016

Address:

St Augustines Vicarage 44 Lynn Road

Post code:

PE13 3DL

City / Town:

Wisbech

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Closest Companies - by postcode