UKBizDB.co.uk

ACCELERATE LEADERSHIP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accelerate Leadership Ltd. The company was founded 20 years ago and was given the registration number 04869812. The firm's registered office is in MILTON KEYNES. You can find them at 181 Queensway, Bletchley, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACCELERATE LEADERSHIP LTD
Company Number:04869812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:181 Queensway, Bletchley, Milton Keynes, England, MK2 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Reffield Close, Towcester, United Kingdom, NN12 6DZ

Secretary18 August 2003Active
23, Lodge Farm Court, Castlethorpe, Milton Keynes, England, MK19 7HA

Director09 December 2016Active
23, Lodge Farm Court, Castlethorpe, Milton Keynes, United Kingdom, MK19 7HA

Director18 August 2003Active
5, Reffield Close, Towcester, United Kingdom, NN12 6DZ

Director18 August 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2SN

Secretary18 August 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2SN

Director18 August 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Corporate Director18 August 2003Active

People with Significant Control

Mr David Phillip Pryke
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:23 Lodge Farm Court, 23 Lodge Farm Court, Milton Keynes, England, MK19 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shelley Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:5, Reffield Close, Towcester, England, NN12 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Address

Change registered office address company with date old address new address.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-04Address

Change registered office address company with date old address new address.

Download
2016-12-15Capital

Capital allotment shares.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.