UKBizDB.co.uk

STARTUP LEADERSHIP UK

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

This company is commonly known as Startup Leadership Uk. The company was founded 11 years ago and was given the registration number 08337908. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:STARTUP LEADERSHIP UK
Company Number:08337908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director04 August 2020Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary07 December 2015Active
Standard House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE

Corporate Secretary14 November 2013Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director20 December 2012Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director20 December 2012Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director04 August 2020Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director20 December 2012Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director04 August 2020Active

People with Significant Control

Mr Steven Graham Hess
Notified on:02 November 2018
Status:Active
Date of birth:November 1969
Nationality:Irish
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joysy John
Notified on:04 December 2017
Status:Active
Date of birth:October 1978
Nationality:Indian
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.