LEADERSHIP AGENDA LIMITED
Overview
| Company Name | LEADERSHIP AGENDA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04202750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEADERSHIP AGENDA LIMITED?
- Book publishing (58110) / Information and communication
- Other software publishing (58290) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
Where is LEADERSHIP AGENDA LIMITED located?
| Registered Office Address | March House Main Road Lower Somersham IP8 4QA Near Ipswich Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEADERSHIP AGENDA LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERFORMA CONSULTANTS LIMITED | Apr 20, 2001 | Apr 20, 2001 |
What are the latest accounts for LEADERSHIP AGENDA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for LEADERSHIP AGENDA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LEADERSHIP AGENDA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher John Hakes on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher John Hakes on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Josephine Margaret Hakes on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher John Hakes on Apr 20, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 4 pages | AA | ||||||||||
Who are the officers of LEADERSHIP AGENDA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAKES, Christopher John | Secretary | March House Main Road Somersham IP8 4QA Ipswich Suffolk | British | 44077840001 | ||||||
| HAKES, Christopher John | Director | March House Main Road Somersham IP8 4QA Ipswich Suffolk | United Kingdom | British | 44077840001 | |||||
| HAKES, Josephine Margaret | Director | March House Main Road IP8 4QA Somersham Suffolk | United Kingdom | British | 83428870001 | |||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| NORRIS, Geoffrey Peter | Director | 27 Gratton Drive Chillington TQ7 2LT Kingsbridge Devon | England | British | 65811500001 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0