UKBizDB.co.uk

UK LEADERSHIP TEAM LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 85600 - Educational support services

Office Address & Contact

Registered Address:93 Pavillion Gardens, Lincoln, Lincolnshire, England, LN6 8BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rochelle, 5 Shrewley Common, Shrewley, Warwick, England, CV35 7AR

Director24 September 2018Active
Rochelle, 5 Shrewley Common, Shrewley, Warwick, England, CV35 7AR

Director01 March 2021Active
3, Russell Street, Leamington Spa, England, CV32 5QA

Director26 March 2019Active
11, Mallard Way, Pride Park, Derby, United Kingdom, DE24 8GX

Director13 March 2019Active
3, Russell Street, Leamington Spa, England, CV32 5QA

Director26 March 2019Active
11, Mallard Way, Pride Park, Derby, United Kingdom, DE24 8GX

Director01 March 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Address

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

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-01-27Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.