LSP LEADERSHIP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLSP LEADERSHIP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04455564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LSP LEADERSHIP LTD?

    Previous Company Names
    Company NameFromUntil
    LIW LEADERSHIP LTDNov 23, 2011Nov 23, 2011
    LEADING INITIATIVES WORLDWIDE LIMITEDJun 06, 2002Jun 06, 2002

    What are the latest accounts for LSP LEADERSHIP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LSP LEADERSHIP LTD?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for LSP LEADERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Change of details for Leading Regenerative Performance Ltd as a person with significant control on Apr 17, 2024

    2 pagesPSC05

    Change of details for Mr Simon Charles Bailey as a person with significant control on Apr 17, 2024

    2 pagesPSC04

    Director's details changed for Mr Simon Charles Bailey on Apr 17, 2024

    2 pagesCH01

    Unaudited abridged accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    7 pagesAA

    Change of details for Mr Simon Charles Bailey as a person with significant control on Jun 05, 2020

    2 pagesPSC04

    Confirmation statement made on Jun 06, 2020 with updates

    5 pagesCS01

    Notification of Leading Regenerative Performance Ltd as a person with significant control on Jun 05, 2020

    2 pagesPSC02

    Change of details for Mr Simon Charles Bailey as a person with significant control on Jun 05, 2020

    2 pagesPSC04

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share for share exchange 05/06/2020
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 18/10/2019
    RES13

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Unaudited abridged accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 06, 2018 with updates

    6 pagesCS01

    Change of details for Mr Simon Charles Bailey as a person with significant control on Mar 31, 2018

    2 pagesPSC04

    Who are the officers of LSP LEADERSHIP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Simon Charles
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    Devon
    England
    Director
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    Devon
    England
    United KingdomBritishConsultancy104656290006
    BAILEY, Simon Charles
    4 Wellington Square
    SN6 8SR Watchfield
    Wiltshire
    Secretary
    4 Wellington Square
    SN6 8SR Watchfield
    Wiltshire
    BritishConsultancy100995290001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    LE COIC, Christopher
    Level 35
    100 Miller Street
    FOREIGN North Sydney
    New South Wales 2060
    Australia
    Secretary
    Level 35
    100 Miller Street
    FOREIGN North Sydney
    New South Wales 2060
    Australia
    AustralianCompany Secretary83679750002
    NOBLE, Patricia Anne
    The Courthouse, Erftstadt Court
    Denmark Street
    RG40 2AY Wokingham
    The Wokingham Business Centre
    Berkshire
    England
    Secretary
    The Courthouse, Erftstadt Court
    Denmark Street
    RG40 2AY Wokingham
    The Wokingham Business Centre
    Berkshire
    England
    British131186380001
    WRIGHT, Rupert Layard Hamilton
    Hamilton Gardens
    Burnham
    SL1 7AA Slough
    15
    Berkshire
    Secretary
    Hamilton Gardens
    Burnham
    SL1 7AA Slough
    15
    Berkshire
    British32034180005
    BAILEY, Simon Charles
    4 Wellington Square
    SN6 8SR Watchfield
    Wiltshire
    Director
    4 Wellington Square
    SN6 8SR Watchfield
    Wiltshire
    BritishConsultancy100995290001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    BRISTOW, Alan David
    11 The Paddocks
    Urchfont
    SN10 4SH Devizes
    Wiltshire
    Director
    11 The Paddocks
    Urchfont
    SN10 4SH Devizes
    Wiltshire
    United KingdomBritishManagement Consultant106439340002
    CLUBB, Christine Jane
    The Courthouse, Erftstadt Court
    Denmark Street
    RG40 2AY Wokingham
    The Wokingham Business Centre
    Berkshire
    England
    Director
    The Courthouse, Erftstadt Court
    Denmark Street
    RG40 2AY Wokingham
    The Wokingham Business Centre
    Berkshire
    England
    United KingdomBritishManagement Consultant62275370001
    DRURY, Farren Dominic Francis
    Forest Road
    RG40 5RB Wokingham
    Ashridge Manor
    Berkshire
    Director
    Forest Road
    RG40 5RB Wokingham
    Ashridge Manor
    Berkshire
    United KingdomBritishManagement Consultant95635820001
    LANGTON, Stephen Richard
    81 Bay Street
    Beauty Point
    New South Wales 2088
    Australia
    Director
    81 Bay Street
    Beauty Point
    New South Wales 2088
    Australia
    AustralianCompany Director83680190001
    LE COIC, Christopher
    Level 35
    100 Miller Street
    FOREIGN North Sydney
    New South Wales 2060
    Australia
    Director
    Level 35
    100 Miller Street
    FOREIGN North Sydney
    New South Wales 2060
    Australia
    AustralianCompany Secretary83679750002
    METCALFE, Robert John
    317 Lower Plateau Road
    Bigola
    New South Wales 2107
    Australia
    Director
    317 Lower Plateau Road
    Bigola
    New South Wales 2107
    Australia
    AistralianCompany Director83679840001
    NORTON, Mark
    Forest Road
    RG40 5RB Wokingham
    Ashridge Manor
    Berkshire
    Director
    Forest Road
    RG40 5RB Wokingham
    Ashridge Manor
    Berkshire
    United KingdomBritishDirector137458640001
    TOZER, Jeremy Ian
    93 Silver Street
    Marrickville
    FOREIGN Sydney
    New South Wales 2204
    Australia
    Director
    93 Silver Street
    Marrickville
    FOREIGN Sydney
    New South Wales 2204
    Australia
    AustralianCompany Director83679880001

    Who are the persons with significant control of LSP LEADERSHIP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    Devon
    England
    Jun 05, 2020
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    Devon
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number12617859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Christine Jane Clubb
    The Courthouse
    Erftstadt Court, Denmark Street
    RG40 2YF Wokingham
    The Wokingham Business Centre
    Berkshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Charles Bailey
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    Devon
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LSP LEADERSHIP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • James Wilmot Hadden-Wight and Paul Andrew Hadden-Wight
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Oct 10, 2016Satisfaction of a charge (MR04)

    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