This company is commonly known as Uk Leadership Team Limited. The company was founded 5 years ago and was given the registration number 11584996. The firm's registered office is in LINCOLN. You can find them at 93 Pavillion Gardens, , Lincoln, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | UK LEADERSHIP TEAM LIMITED |
---|---|---|
Company Number | : | 11584996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Pavillion Gardens, Lincoln, Lincolnshire, England, LN6 8BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rochelle, 5 Shrewley Common, Shrewley, Warwick, England, CV35 7AR | Director | 24 September 2018 | Active |
Rochelle, 5 Shrewley Common, Shrewley, Warwick, England, CV35 7AR | Director | 01 March 2021 | Active |
3, Russell Street, Leamington Spa, England, CV32 5QA | Director | 26 March 2019 | Active |
11, Mallard Way, Pride Park, Derby, United Kingdom, DE24 8GX | Director | 13 March 2019 | Active |
3, Russell Street, Leamington Spa, England, CV32 5QA | Director | 26 March 2019 | Active |
11, Mallard Way, Pride Park, Derby, United Kingdom, DE24 8GX | Director | 01 March 2019 | Active |
Ltcg Business Specialists Ltd | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor Offices, 9 Guy Place East, Leamington Spa, England, CV32 4RG |
Nature of control | : |
|
Ms Tracy Lyn Myles | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Russell Street, Leamington Spa, England, CV32 5QA |
Nature of control | : |
|
Mr David Antony Kitchen | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Russell Street, Leamington Spa, England, CV32 5QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.