LEADERSHIP CONNECTIONS LIMITED
TRENT BRIDGE, NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 2JY

Company number 05369642
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address THE OLD SURGERY, 27 VICTORIA EMBANKMENT, TRENT BRIDGE, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 2JY
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 10 . The most likely internet sites of LEADERSHIP CONNECTIONS LIMITED are www.leadershipconnections.co.uk, and www.leadership-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Leadership Connections Limited is a Private Limited Company. The company registration number is 05369642. Leadership Connections Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Leadership Connections Limited is The Old Surgery 27 Victoria Embankment Trent Bridge Nottingham Nottinghamshire Ng2 2jy. . ILLINGWORTH, Helena Mary is a Secretary of the company. HENDERSON, Christopher Paul is a Director of the company. ILLINGWORTH, Helena Mary is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
ILLINGWORTH, Helena Mary
Appointed Date: 23 February 2005

Director
HENDERSON, Christopher Paul
Appointed Date: 23 February 2005
59 years old

Director
ILLINGWORTH, Helena Mary
Appointed Date: 06 April 2008
56 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 February 2005
Appointed Date: 18 February 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 February 2005
Appointed Date: 18 February 2005

Persons With Significant Control

Mr Christopher Paul Henderson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEADERSHIP CONNECTIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10

17 May 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10

...
... and 24 more events
01 Mar 2005
New director appointed
01 Mar 2005
Secretary resigned
01 Mar 2005
Director resigned
01 Mar 2005
Registered office changed on 01/03/05 from: 12 york place leeds west yorkshire LS1 2DS
18 Feb 2005
Incorporation