About

Registered Number: 04748642
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Active
Registered Address: 44 Lynn Road, Wisbech, Cambridgeshire, PE13 3DL

 

The Leadership Organization Ltd was founded on 30 April 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 07 June 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.