Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEADERSHIP UNLEASHED LIMITED
Company Information for

LEADERSHIP UNLEASHED LIMITED

C/O Prydis Accounts Limited Clyst House, Manor Drive, Clyst St. Mary, Exeter, EX5 1GB,
Company Registration Number
04527536
Private Limited Company
Active

Company Overview

About Leadership Unleashed Ltd
LEADERSHIP UNLEASHED LIMITED was founded on 2002-09-05 and has its registered office in Exeter. The organisation's status is listed as "Active". Leadership Unleashed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEADERSHIP UNLEASHED LIMITED
 
Legal Registered Office
C/O Prydis Accounts Limited Clyst House, Manor Drive
Clyst St. Mary
Exeter
EX5 1GB
Other companies in EC2R
 
Previous Names
CORINTHIAN CONSULTING SERVICES LIMITED20/03/2012
Filing Information
Company Number 04527536
Company ID Number 04527536
Date formed 2002-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-30
Latest return 2025-09-05
Return next due 2026-09-19
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB799881925  
Last Datalog update: 2026-01-13 14:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEADERSHIP UNLEASHED LIMITED
Is this data useful to you?
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.
Companies with same name LEADERSHIP UNLEASHED LIMITED
The following companies were found which have the same name as LEADERSHIP UNLEASHED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEADERSHIP UNLEASHED, INC. 3689 CALIFORNIA ROAD Erie ORCHARD PARK NY 14127 Active Company formed on the 2017-06-30
LEADERSHIP UNLEASHED INCORPORATED California Unknown

Company Officers of LEADERSHIP UNLEASHED LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHRISTIAN THOMAS
Company Secretary 2010-01-29
NAOMI THOMAS
Director 2002-09-05
PAUL CHRISTIAN THOMAS
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL TREHERNE
Company Secretary 2002-09-05 2010-01-29
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-09-05 2002-09-05
L & A REGISTRARS LIMITED
Nominated Director 2002-09-05 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAOMI THOMAS SVGC LIMITED Director 2017-02-16 CURRENT 1997-05-23 Active
PAUL CHRISTIAN THOMAS SCRIBE MASTER LIMITED Director 2013-07-15 CURRENT 2012-11-12 Active
PAUL CHRISTIAN THOMAS LIKESEED LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2014-03-04
PAUL CHRISTIAN THOMAS SCREENPLAY COMMUNICATION LIMITED Director 2009-03-02 CURRENT 2002-10-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-13REGISTERED OFFICE CHANGED ON 13/01/26 FROM 8th Floor Becket House 36 Old Jewry London EC2R 8DD
2025-11-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-09-29CONFIRMATION STATEMENT MADE ON 05/09/25, WITH NO UPDATES
2025-09-26Change of details for Mr Paul Christian Thomas as a person with significant control on 2025-04-23
2025-09-26Change of details for Mrs Naomi Thomas as a person with significant control on 2025-04-23
2025-04-23Director's details changed for Ms Naomi Thomas on 2025-04-23
2025-04-23Director's details changed for Mr Paul Christian Thomas on 2025-04-23
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-10-09CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2023-10-19CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-04-21CH01Director's details changed for Mr Paul Christian Thomas on 2020-04-17
2020-04-21CH01Director's details changed for Mr Paul Christian Thomas on 2020-04-17
2020-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CHRISTIAN THOMAS on 2020-04-17
2020-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CHRISTIAN THOMAS on 2020-04-17
2020-04-20CH01Director's details changed for Ms Naomi Thomas on 2020-04-17
2020-04-20CH01Director's details changed for Ms Naomi Thomas on 2020-04-17
2020-04-20PSC04Change of details for Mrs Naomi Thomas as a person with significant control on 2020-04-17
2020-04-20PSC04Change of details for Mrs Naomi Thomas as a person with significant control on 2020-04-17
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-01-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-12-21AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CHRISTIAN THOMAS on 2015-07-05
2015-10-15CH01Director's details changed for Mr Paul Christian Thomas on 2015-07-05
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-19CH01Director's details changed for Mrs Naomi Thomas on 2014-07-19
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 4Th Floor 5-7 John Princes Street London W1G 0JN
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AP01DIRECTOR APPOINTED MR PAUL CHRISTIAN THOMAS
2013-10-09AR0105/09/13 ANNUAL RETURN FULL LIST
2013-10-09CH01Director's details changed for Mrs Naomi Thomas on 2013-09-09
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-16SH0105/10/12 STATEMENT OF CAPITAL GBP 2
2012-10-03AR0105/09/12 ANNUAL RETURN FULL LIST
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/12 FROM 55 Station Road Beaconsfield Bucks HP9 1QL
2012-03-20RES15CHANGE OF NAME 19/03/2012
2012-03-20CERTNMCompany name changed corinthian consulting services LIMITED\certificate issued on 20/03/12
2011-09-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-09-05
2011-09-15ANNOTATIONClarification
2011-09-05AR0105/09/11 FULL LIST
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AA01CURREXT FROM 30/09/2010 TO 30/03/2011
2011-01-12AP03SECRETARY APPOINTED MR PAUL CHRISTIAN THOMAS
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY IAN TREHERNE
2010-09-07AR0105/09/10 FULL LIST
2010-03-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-03-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN
2008-09-18363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bSECRETARY RESIGNED
2002-10-11288aNEW SECRETARY APPOINTED
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-10-11288aNEW DIRECTOR APPOINTED
2002-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEADERSHIP UNLEASHED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEADERSHIP UNLEASHED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEADERSHIP UNLEASHED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

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.

Filed Financial Reports
Annual Accounts
2016-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UNLEASHED LIMITED

Intangible Assets
Patents
We have not found any records of LEADERSHIP UNLEASHED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEADERSHIP UNLEASHED LIMITED
Trademarks
We have not found any records of LEADERSHIP UNLEASHED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEADERSHIP UNLEASHED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEADERSHIP UNLEASHED LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEADERSHIP UNLEASHED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEADERSHIP UNLEASHED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEADERSHIP UNLEASHED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.