UKBizDB.co.uk

NIGERIAN LEADERSHIP INITIATIVE

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

This company is commonly known as Nigerian Leadership Initiative. The company was founded 18 years ago and was given the registration number 05604225. The firm's registered office is in ENFIELD. You can find them at 137 Wellington Road, , Enfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NIGERIAN LEADERSHIP INITIATIVE
Company Number:05604225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74100 - specialised design activities
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:137 Wellington Road, Enfield, England, EN1 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137 Wellington Road, Wellington Road, Enfield, England, EN1 2RS

Director05 June 2018Active
2, The Sycamores, Radlett, Hertfordshire, United Kingdom, WD7 7LJ

Secretary26 October 2005Active
2, The Sycamores, Radlett, Hertfordshire, United Kingdom, WD7 7LJ

Director26 October 2005Active
2, The Sycamores, Radlett, Hertfordshire, United Kingdom, WD7 7LJ

Director26 October 2005Active
Flat 15 Lotus Court, Myddelton Road, London, England, N8 7FN

Director26 September 2019Active
12, Abubat Ajose Street, Ogudu G.R.A., Lagos, Nigeria, 100001

Director12 May 2006Active
26, Ethelbert Road, 26 Ethelbert Road, London, United Kingdom, SW20 8QE

Director05 June 2018Active
23, Flamingo Close, Hatfield, England, AL10 9LU

Director12 July 2019Active
99, Bishopsgate, London, England, EC2M 3XD

Director10 April 2017Active
45, Ernest Gardens, London, England, W4 3QU

Director10 April 2017Active

People with Significant Control

Dr Junaid Oluseyi Solebo
Notified on:12 July 2019
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:137, Wellington Road, Enfield, England, EN1 2RS
Nature of control:
  • Significant influence or control as trust
Olusegun Aganga
Notified on:07 June 2016
Status:Active
Date of birth:June 2016
Nationality:British
Country of residence:United Kingdom
Address:2, The Syscamores, Radlet, United Kingdom, WD7 7LJ
Nature of control:
  • Voting rights 50 to 75 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 (5 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
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

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

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.