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.
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 | : |
|
Registered Address | : | 181 Queensway, Bletchley, Milton Keynes, England, MK2 2DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Reffield Close, Towcester, United Kingdom, NN12 6DZ | Secretary | 18 August 2003 | Active |
23, Lodge Farm Court, Castlethorpe, Milton Keynes, England, MK19 7HA | Director | 09 December 2016 | Active |
23, Lodge Farm Court, Castlethorpe, Milton Keynes, United Kingdom, MK19 7HA | Director | 18 August 2003 | Active |
5, Reffield Close, Towcester, United Kingdom, NN12 6DZ | Director | 18 August 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2SN | Secretary | 18 August 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2SN | Director | 18 August 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Corporate Director | 18 August 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-04 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Capital | Capital allotment shares. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.