LSP LEADERSHIP LTD
Overview
Company Name | LSP LEADERSHIP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04455564 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LSP LEADERSHIP LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LSP LEADERSHIP LTD located?
Registered Office Address | 7 Sandy Court Ashleigh Way Langage Business Park PL7 5JX Plymouth Devon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LSP LEADERSHIP LTD?
Company Name | From | Until |
---|---|---|
LIW LEADERSHIP LTD | Nov 23, 2011 | Nov 23, 2011 |
LEADING INITIATIVES WORLDWIDE LIMITED | Jun 06, 2002 | Jun 06, 2002 |
What are the latest accounts for LSP LEADERSHIP LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LSP LEADERSHIP LTD?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for LSP LEADERSHIP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Leading Regenerative Performance Ltd as a person with significant control on Apr 17, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Mr Simon Charles Bailey as a person with significant control on Apr 17, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Simon Charles Bailey on Apr 17, 2024 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Change of details for Mr Simon Charles Bailey as a person with significant control on Jun 05, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Leading Regenerative Performance Ltd as a person with significant control on Jun 05, 2020 | 2 pages | PSC02 | ||||||||||
Change of details for Mr Simon Charles Bailey as a person with significant control on Jun 05, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from The Wokingham Business Centre the Courthouse, Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on Jun 16, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 6 pages | CS01 | ||||||||||
Change of details for Mr Simon Charles Bailey as a person with significant control on Mar 31, 2018 | 2 pages | PSC04 | ||||||||||
Who are the officers of LSP LEADERSHIP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Simon Charles | Director | Ashleigh Way Langage Business Park PL7 5JX Plymouth 7 Sandy Court Devon England | United Kingdom | British | Consultancy | 104656290006 | ||||
BAILEY, Simon Charles | Secretary | 4 Wellington Square SN6 8SR Watchfield Wiltshire | British | Consultancy | 100995290001 | |||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
LE COIC, Christopher | Secretary | Level 35 100 Miller Street FOREIGN North Sydney New South Wales 2060 Australia | Australian | Company Secretary | 83679750002 | |||||
NOBLE, Patricia Anne | Secretary | The Courthouse, Erftstadt Court Denmark Street RG40 2AY Wokingham The Wokingham Business Centre Berkshire England | British | 131186380001 | ||||||
WRIGHT, Rupert Layard Hamilton | Secretary | Hamilton Gardens Burnham SL1 7AA Slough 15 Berkshire | British | 32034180005 | ||||||
BAILEY, Simon Charles | Director | 4 Wellington Square SN6 8SR Watchfield Wiltshire | British | Consultancy | 100995290001 | |||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
BRISTOW, Alan David | Director | 11 The Paddocks Urchfont SN10 4SH Devizes Wiltshire | United Kingdom | British | Management Consultant | 106439340002 | ||||
CLUBB, Christine Jane | Director | The Courthouse, Erftstadt Court Denmark Street RG40 2AY Wokingham The Wokingham Business Centre Berkshire England | United Kingdom | British | Management Consultant | 62275370001 | ||||
DRURY, Farren Dominic Francis | Director | Forest Road RG40 5RB Wokingham Ashridge Manor Berkshire | United Kingdom | British | Management Consultant | 95635820001 | ||||
LANGTON, Stephen Richard | Director | 81 Bay Street Beauty Point New South Wales 2088 Australia | Australian | Company Director | 83680190001 | |||||
LE COIC, Christopher | Director | Level 35 100 Miller Street FOREIGN North Sydney New South Wales 2060 Australia | Australian | Company Secretary | 83679750002 | |||||
METCALFE, Robert John | Director | 317 Lower Plateau Road Bigola New South Wales 2107 Australia | Aistralian | Company Director | 83679840001 | |||||
NORTON, Mark | Director | Forest Road RG40 5RB Wokingham Ashridge Manor Berkshire | United Kingdom | British | Director | 137458640001 | ||||
TOZER, Jeremy Ian | Director | 93 Silver Street Marrickville FOREIGN Sydney New South Wales 2204 Australia | Australian | Company Director | 83679880001 |
Who are the persons with significant control of LSP LEADERSHIP LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leading Regenerative Performance Ltd | Jun 05, 2020 | Ashleigh Way Langage Business Park PL7 5JX Plymouth 7 Sandy Court Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Christine Jane Clubb | Apr 06, 2016 | The Courthouse Erftstadt Court, Denmark Street RG40 2YF Wokingham The Wokingham Business Centre Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Charles Bailey | Apr 06, 2016 | Ashleigh Way Langage Business Park PL7 5JX Plymouth 7 Sandy Court Devon England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does LSP LEADERSHIP LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 12, 2011 Delivered On Dec 16, 2011 | Satisfied | Amount secured £3,500.00 due or to become due from the company to the chargee | |
Short particulars Rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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