LEADERSHIP MANAGEMENT (UK) LIMITED
FARNHAM COMMON LEADERSHIP MANAGEMENT LIMITED

Hellopages » Buckinghamshire » South Bucks » SL2 3HL

Company number 03463995
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address OAK END, 15 GRANGE GARDENS, FARNHAM COMMON, BERKSHIRE, SL2 3HL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of LEADERSHIP MANAGEMENT (UK) LIMITED are www.leadershipmanagementuk.co.uk, and www.leadership-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Leadership Management Uk Limited is a Private Limited Company. The company registration number is 03463995. Leadership Management Uk Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Leadership Management Uk Limited is Oak End 15 Grange Gardens Farnham Common Berkshire Sl2 3hl. . KING, Caroline is a Secretary of the company. KING, Raymond James is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KING, Caroline
Appointed Date: 17 November 1997

Director
KING, Raymond James
Appointed Date: 17 November 1997
76 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 November 1997
Appointed Date: 11 November 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 November 1997
Appointed Date: 11 November 1997

Persons With Significant Control

Mr Raymond James King
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LEADERSHIP MANAGEMENT (UK) LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 December 2016
24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
21 Jan 2016
Total exemption full accounts made up to 31 December 2015
14 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100

16 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 44 more events
27 Nov 1997
New director appointed
27 Nov 1997
New secretary appointed
27 Nov 1997
Registered office changed on 27/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX
21 Nov 1997
Company name changed leadership management LIMITED\certificate issued on 24/11/97
11 Nov 1997
Incorporation

LEADERSHIP MANAGEMENT (UK) LIMITED Charges

30 March 2007
Deed of charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 10 lake end court taplow road taplow maidenhead…
10 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 3 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…