THE LEADERSHIP COACH LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 8BH

Company number 05270050
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address COLLEGE FARM MAIN STREET, WILLOUGHBY, RUGBY, WARWICKSHIRE, CV23 8BH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of THE LEADERSHIP COACH LIMITED are www.theleadershipcoach.co.uk, and www.the-leadership-coach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The Leadership Coach Limited is a Private Limited Company. The company registration number is 05270050. The Leadership Coach Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of The Leadership Coach Limited is College Farm Main Street Willoughby Rugby Warwickshire Cv23 8bh. . CATON HUGHES, Helen Rose is a Secretary of the company. CATON HUGHES, Helen Rose is a Director of the company. HUGHES, Robert Nigel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CATON HUGHES, Helen Rose
Appointed Date: 26 October 2004

Director
CATON HUGHES, Helen Rose
Appointed Date: 26 October 2004
67 years old

Director
HUGHES, Robert Nigel
Appointed Date: 26 October 2004
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 October 2004
Appointed Date: 26 October 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 October 2004
Appointed Date: 26 October 2004

Persons With Significant Control

The Forton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LEADERSHIP COACH LIMITED Events

12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 29 more events
24 Nov 2004
Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100
24 Nov 2004
New director appointed
29 Oct 2004
Secretary resigned
29 Oct 2004
Director resigned
26 Oct 2004
Incorporation