LEADERSHIP AND MANAGEMENT LIMITED
LONDON IVY GATE LETTINGS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 3DD

Company number 08360893
Status Active
Incorporation Date 15 January 2013
Company Type Private Limited Company
Address 3RD FLOOR, 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017; Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 May 2016. The most likely internet sites of LEADERSHIP AND MANAGEMENT LIMITED are www.leadershipandmanagement.co.uk, and www.leadership-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Leadership and Management Limited is a Private Limited Company. The company registration number is 08360893. Leadership and Management Limited has been working since 15 January 2013. The present status of the company is Active. The registered address of Leadership and Management Limited is 3rd Floor 60 Sloane Avenue London United Kingdom Sw3 3dd. . DOLAN, Graham John Anthony is a Secretary of the company. BARHAM, Scott William is a Director of the company. HEPPELL, Geoffrey Leonard is a Director of the company. WEBSTER, Dean Leslie is a Director of the company. Secretary BUTT, Faisal has been resigned. Director AYLWARD, David John has been resigned. Director BUTT, Faisal Shahid has been resigned. Director CLARKE, Nigel David has been resigned. Director DANIELS, Paul Jeremy has been resigned. Director JALAN, Deepak has been resigned. Director WILLIAMS, Luke Alexander has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 07 June 2013

Director
BARHAM, Scott William
Appointed Date: 25 February 2016
50 years old

Director
HEPPELL, Geoffrey Leonard
Appointed Date: 07 June 2013
64 years old

Director
WEBSTER, Dean Leslie
Appointed Date: 25 February 2016
66 years old

Resigned Directors

Secretary
BUTT, Faisal
Resigned: 25 February 2016
Appointed Date: 15 January 2013

Director
AYLWARD, David John
Resigned: 20 October 2014
Appointed Date: 15 April 2013
44 years old

Director
BUTT, Faisal Shahid
Resigned: 25 February 2016
Appointed Date: 15 January 2013
48 years old

Director
CLARKE, Nigel David
Resigned: 25 February 2016
Appointed Date: 07 June 2013
64 years old

Director
DANIELS, Paul Jeremy
Resigned: 25 February 2016
Appointed Date: 07 June 2013
63 years old

Director
JALAN, Deepak
Resigned: 25 February 2016
Appointed Date: 07 June 2013
51 years old

Director
WILLIAMS, Luke Alexander
Resigned: 31 December 2013
Appointed Date: 07 June 2013
50 years old

Persons With Significant Control

Syndicated Investor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEADERSHIP AND MANAGEMENT LIMITED Events

03 Feb 2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
16 Aug 2016
Full accounts made up to 31 May 2016
26 Apr 2016
Full accounts made up to 31 May 2015
15 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dirs powers to allot shares 25/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 30 more events
25 Jun 2013
Resolutions
  • RES13 ‐ Shares subdivided 07/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

21 Jun 2013
Registration of charge 083608930001
15 Apr 2013
Company name changed ivy gate lettings LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution

15 Apr 2013
Appointment of Mr David John Aylward as a director
15 Jan 2013
Incorporation

LEADERSHIP AND MANAGEMENT LIMITED Charges

30 April 2014
Charge code 0836 0893 0002
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 June 2013
Charge code 0836 0893 0001
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Deepak Jalan Faisal Butt Syndicated Investor Group Limited
Description: Notification of addition to or amendment of charge…