LEADERSHIP 5000 LIMITED
Overview
| Company Name | LEADERSHIP 5000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04859605 |
| 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 5000 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEADERSHIP 5000 LIMITED located?
| Registered Office Address | Kings Parade Lower Coombe Street CR0 1AA Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEADERSHIP 5000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHIRLAWS INVESTMENTS (UK) LIMITED | Aug 07, 2003 | Aug 07, 2003 |
What are the latest accounts for LEADERSHIP 5000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2011 |
What are the latest filings for LEADERSHIP 5000 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 | ||||||||||
Appointment of Ms Sarah Jane Coleman as a director on Sep 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Paul Kemp as a director on Oct 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Paul Kemp as a secretary on Oct 01, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Louise Clarke Jamieson as a director on Sep 01, 2012 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Ronald Surrdige Tanner as a director on Sep 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Peregrine Rosling as a director on Sep 01, 2012 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 29, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Ronald Surrdige Tanner as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr David John Peregrine Rosling as a director on Jan 16, 2012 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Darren John Shirlaw as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Rixon as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Edmund Riminton as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Kenneth Bray as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leslie Hercules Kalas as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 07, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 29, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Aug 07, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 29, 2009 | 8 pages | AA | ||||||||||
Who are the officers of LEADERSHIP 5000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLEMAN, Sarah Jane | Director | Kings Parade Lower Coombe Street CR0 1AA Croydon Surrey | England | British | 95766550001 | |||||
| JAMIESON, Helen Louise | Director | Kings Parade Lower Coombe Street CR0 1AA Croydon Surrey | United Kingdom | British | 77933540003 | |||||
| BAXTER, Mark Oliver James | Secretary | 58 Deerings Road RH2 0PN Reigate Surrey | British | 20048140001 | ||||||
| HILL, Matthew | Secretary | 4 Trinity Cottages TW9 2LA Richmond Surrey | Australian | 110729700003 | ||||||
| KEMP, Brian Paul | Secretary | 4 Darfield Road GU4 7YY Guildford Surrey | British | 65706170001 | ||||||
| TONKIN, Howard | Secretary | 16a Basement Flat Buckingham Road BN1 3RN Brighton Sussex | British | 121163320001 | ||||||
| KINGS PARADE TRUSTEES LIMITED | Secretary | Kings Parade Lower Coombe Street CR0 1AA Croydon | 59913070001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| ARMSTRONG, Karen | Director | 2 Cholmondeley Walk TW9 1NS Richmond Surrey | Australian | 108814940001 | ||||||
| BARNETT, Giuseppina | Director | 10 Frognal Gardens NW3 6UX London | Italian | 91191230001 | ||||||
| BRAY, Adrian Kenneth | Director | 2360 Pacific Avenue, Apt#504 San Francisco California 94115 United States | British | 14771560003 | ||||||
| DUFFY, Royston Michael Patrick | Director | South Street TA13 5AE South Petherton Hele House Somerset | England | United Kingdom | 134685970001 | |||||
| JARASIUS, Linas Bruno | Director | 119a St Georges Drive SW1V 4DA Pimlico | Australian | 100432290001 | ||||||
| JOHNSTONE, Marc Stephen | Director | 3322 Buchanan Street Apartment 303 FOREIGN San Francisco Ca 04123 Usa | Australian | 100431950001 | ||||||
| KALAS, Leslie Hercules | Director | 3 Cotswold Close KT2 7JN Kingston Upon Thames Surrey | Australian | 108814950001 | ||||||
| KEMP, Brian Paul | Director | 4 Darfield Road GU4 7YY Guildford Surrey | England | British | 65706170001 | |||||
| RIMINTON, Mark Edmund | Director | The Lighthouse Beaconsfield Road RH17 7LF Chelwood Gate West Sussex | England | British | 74010980001 | |||||
| RIXON, Nicholas John | Director | 33a Grosvenor Road SM6 0EN Wallington Surrey | British | 35614950002 | ||||||
| ROSLING, David John Peregrine | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey United Kingdom | England | British | 44906140002 | |||||
| SHIRLAW, Darren John | Director | Morley Road TW1 2HF Twickenham 16 Middlesex | United Kingdom | British | 89963820006 | |||||
| SHIRLAW, Darren John | Director | 2 Cholomondeley Walk TW9 1NS Richmond Surrey | Australian | 89963820004 | ||||||
| SHIRLAW, Iain Clunes | Director | 28 Head Street KA15 2EU Beith Ayrshire | Scotland | British | 804550001 | |||||
| TANNER, Ronald Surrdige | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey United Kingdom | United Kingdom | Australian | 92717220001 | |||||
| TANNER, Ronald Surrdige | Director | Funnells Barn Down Street TN22 3LG Nutley East Sussex | United Kingdom | Australian | 92717220001 | |||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
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