LEADERSHIP AGENDA LIMITED

LEADERSHIP AGENDA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEADERSHIP AGENDA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04202750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEADERSHIP AGENDA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFORMA CONSULTANTS LIMITEDApr 20, 2001Apr 20, 2001

    What are the latest accounts for LEADERSHIP AGENDA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for LEADERSHIP AGENDA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEADERSHIP AGENDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Christopher John Hakes on Jan 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Apr 20, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Apr 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Christopher John Hakes on Apr 20, 2010

    2 pagesCH01

    Director's details changed for Josephine Margaret Hakes on Apr 20, 2010

    2 pagesCH01

    Secretary's details changed for Christopher John Hakes on Apr 20, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    Total exemption small company accounts made up to Apr 30, 2008

    4 pagesAA

    Who are the officers of LEADERSHIP AGENDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAKES, Christopher John
    March House Main Road
    Somersham
    IP8 4QA Ipswich
    Suffolk
    Secretary
    March House Main Road
    Somersham
    IP8 4QA Ipswich
    Suffolk
    British44077840001
    HAKES, Christopher John
    March House Main Road
    Somersham
    IP8 4QA Ipswich
    Suffolk
    Director
    March House Main Road
    Somersham
    IP8 4QA Ipswich
    Suffolk
    United KingdomBritish44077840001
    HAKES, Josephine Margaret
    March House
    Main Road
    IP8 4QA Somersham
    Suffolk
    Director
    March House
    Main Road
    IP8 4QA Somersham
    Suffolk
    United KingdomBritish83428870001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    NORRIS, Geoffrey Peter
    27 Gratton Drive
    Chillington
    TQ7 2LT Kingsbridge
    Devon
    Director
    27 Gratton Drive
    Chillington
    TQ7 2LT Kingsbridge
    Devon
    EnglandBritish65811500001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    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