This company is commonly known as Centre For Inspired Leadership Limited. The company was founded 15 years ago and was given the registration number 06782911. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRE FOR INSPIRED LEADERSHIP LIMITED |
---|---|---|
Company Number | : | 06782911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Loudoun Road, London, United Kingdom, NW8 0DL | Corporate Secretary | 10 January 2023 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 07 January 2009 | Active |
2nd, Floor, 85 Frampton Street, London, United Kingdom, NW8 8NQ | Corporate Secretary | 05 January 2009 | Active |
6 Dukes Avenue, Edgware, HA8 7RX | Director | 05 January 2009 | Active |
Ms Deborah Claire Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Officers | Change corporate secretary company with change date. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Change person director company with change date. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.