This company is commonly known as 21st Century Leaders Limited. The company was founded 21 years ago and was given the registration number 04693087. The firm's registered office is in BURY. You can find them at 1548 Davenport House, 261 Bolton Road, Bury, Lancashire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | 21ST CENTURY LEADERS LIMITED |
---|---|---|
Company Number | : | 04693087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, England, BL8 2NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ | Director | 01 November 2022 | Active |
Studio 8 Brandon House, 13 Wyfold Road, London, SW6 6SE | Secretary | 01 September 2009 | Active |
Wayside, Blickling Road, Aylsham, Norwich, NR11 6DA | Secretary | 19 March 2003 | Active |
1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ | Secretary | 04 July 2017 | Active |
1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ | Secretary | 18 April 2020 | Active |
66, Worcester Park Road, Worcester Park, KT4 7QD | Secretary | 17 April 2003 | Active |
66, Worcester Park Road, Worcester Park, KT4 7QD | Secretary | 11 March 2003 | Active |
1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ | Secretary | 05 June 2014 | Active |
Studio 8 Brandon House, 13 Wyfold Road, London, SW6 6SE | Director | 19 March 2003 | Active |
Flat 1, Glenask Court, London Road, Bracknell, United Kingdom, RG42 4AB | Director | 05 June 2014 | Active |
33, Samels Court, London, England, W6 9TL | Director | 05 June 2014 | Active |
66 Worcester Park Road, Worcester Park, KT4 7QD | Corporate Director | 11 March 2003 | Active |
Doctor Marcelo Carvalho De Andrade | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ |
Nature of control | : |
|
Mr David Glencairn Wilson Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ |
Nature of control | : |
|
Ms Kathryn Jane Rae | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ |
Nature of control | : |
|
Mr John Robert Clement Protheroe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ |
Nature of control | : |
|
Dr Charlotte Catherine Lavinia Di Vita | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1548 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-18 | Officers | Appoint person secretary company with name date. | Download |
2020-04-18 | Officers | Termination secretary company with name termination date. | Download |
2020-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.