Warning: file_put_contents(c/2691f54cf190af212338cd5b4d8e8195.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/a572e64ed9e85bd674647c28186d549d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Conscious Leadership Limited, HP7 0PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSCIOUS LEADERSHIP LIMITED

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

This company is commonly known as Conscious Leadership Limited. The company was founded 10 years ago and was given the registration number 08743591. The firm's registered office is in AMERSHAM. You can find them at The Dower House, Penn Street, Amersham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONSCIOUS LEADERSHIP LIMITED
Company Number:08743591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Dower House, Penn Street, Amersham, Buckinghamshire, United Kingdom, HP7 0PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Ramsay Road, Headington, Oxford, United Kingdom, OX3 8AY

Director22 October 2013Active
The Dower House, Penn Street, Amersham, England, HP7 0PS

Director22 October 2013Active

People with Significant Control

Ms Joy Elizabeth Bussell
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Annabel Clare Valerie Harper
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-16Dissolution

Dissolution application strike off company.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Address

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

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Change person director company with change date.

Download
2014-11-19Accounts

Accounts with accounts type dormant.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Change person director company with change date.

Download
2014-05-27Address

Change registered office address company with date old address.

Download
2013-10-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.