Company Information for LEADERSHIP SKILLS TRAINING LIMITED
9 BRICKFIELD COTTAGES BOREHAMWOOD ENTERPRISE CENTRE, THEOBALD STREET, BOREHAMWOOD, WD6 4SD,
|
Company Registration Number
03608520
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEADERSHIP SKILLS TRAINING LIMITED | |
Legal Registered Office | |
9 BRICKFIELD COTTAGES BOREHAMWOOD ENTERPRISE CENTRE THEOBALD STREET BOREHAMWOOD WD6 4SD Other companies in NW2 | |
Company Number | 03608520 | |
---|---|---|
Company ID Number | 03608520 | |
Date formed | 1998-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB446225261 |
Last Datalog update: | 2023-12-07 00:28:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEADERSHIP SKILLS TRAINING SEMINARS AND WORKSHOPS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TARA LOUISE FENNESSY |
||
TARA LOUISE FENNESSY |
||
SASHA JUSTINE GOMERSALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FENNESSY |
Director | ||
VIVIENNE FENNESSY |
Director | ||
VIVIENNE FENNESSY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FENERGY LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASHA JUSTINE GOMERSALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TARA LOUISE FENNESSY on 2019-08-05 | |
PSC04 | Change of details for Mrs Tara Louise Fennessy as a person with significant control on 2019-08-05 | |
CH01 | Director's details changed for Mrs Tara Louise Fennessy on 2019-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/14 FROM Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/03/13 TO 30/09/13 | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tara Louise Fennessy on 2012-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/12 FROM 166a Tower Bridge Road London SE1 3LZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM Ovation House Ridgmont Road St Albans Hertfordshire AL1 3AF | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Tara Louise Fennessy on 2010-08-03 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARA LOUISE FENNESSY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TARA LOUISE FENNESSY / 01/10/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/01--------- £ SI 8@1=8 £ IC 6/14 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
SRES01 | ALTERARTICLES05/01/00 | |
123 | NC INC ALREADY ADJUSTED 05/01/00 | |
SRES04 | £ NC 1000/1100 05/01/0 | |
88(2)R | AD 13/03/00--------- £ SI 4@1=4 £ IC 2/6 | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2023-10-26 |
Appointment of Liquidators | 2023-10-26 |
Meetings of Creditors | 2023-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 64,134 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEADERSHIP SKILLS TRAINING LIMITED
Called Up Share Capital | 2012-04-01 | £ 14 |
---|---|---|
Current Assets | 2012-04-01 | £ 59,601 |
Debtors | 2012-04-01 | £ 59,601 |
Fixed Assets | 2012-04-01 | £ 4,740 |
Shareholder Funds | 2012-04-01 | £ 207 |
Tangible Fixed Assets | 2012-04-01 | £ 4,740 |
Debtors and other cash assets
LEADERSHIP SKILLS TRAINING LIMITED owns 2 domain names.
leadershipskills.co.uk stoptheexcuses.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEADERSHIP SKILLS TRAINING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LEADERSHIP SKILLS TRAINING LIMITED | Event Date | 2023-10-26 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEADERSHIP SKILLS TRAINING LIMITED | Event Date | 2023-10-26 |
Initiating party | Event Type | Meetings o | |
Defending party | LEADERSHIP SKILLS TRAINING LIMITED | Event Date | 2023-10-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |