CENTRE FOR LEADERSHIP PERFORMANCE
Status | ACTIVE |
Company No. | 07621600 |
Category | |
Incorporated | 04 May 2011 |
Age | 13 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
CENTRE FOR LEADERSHIP PERFORMANCE is an active with number 07621600. It was incorporated 13 years, 1 month, 1 day ago, on 04 May 2011. The company address is 2 Europe Way, Cockermouth, CA13 0RJ, Cumbria, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
New address: 2 Europe Way Cockermouth Cumbria CA13 0RJ
Old address: Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Glass
Change date: 2024-05-14
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-14
Psc name: Mrs Catherine Helen Eve
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Glass
Change date: 2024-05-14
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Helen Eve
Change date: 2024-05-14
Documents
Change person secretary company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sharon Nixon
Change date: 2024-05-14
Documents
Confirmation statement with updates
Date: 06 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-07
Officer name: Christopher Theobald
Documents
Cessation of a person with significant control
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-07
Psc name: Christopher Theobald
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-28
Psc name: Mr Andrew John Hooper
Documents
Cessation of a person with significant control
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanna Michelle Petrie-Rout
Cessation date: 2023-11-28
Documents
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Michelle Petrie-Rout
Termination date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
Old address: Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0QT United Kingdom
Change date: 2023-05-18
New address: Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0RJ
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Notification of a person with significant control
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Carl Dodds
Notification date: 2022-10-06
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-06
Officer name: Mr Andrew Carl Dodds
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
New address: Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0QT
Change date: 2022-05-03
Old address: Town Hall 1st Floor Market Street Cockermouth Cumbria CA13 9NP United Kingdom
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emmy Louise Richardson
Notification date: 2022-04-27
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emmy Louise Richardson
Appointment date: 2022-04-27
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-16
Officer name: Adrian Paul Davis-Johnston
Documents
Notification of a person with significant control
Date: 16 Sep 2021
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Michelle Petrie-Rout
Notification date: 2019-05-13
Documents
Cessation of a person with significant control
Date: 16 Sep 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-08
Psc name: Rebecca Weston
Documents
Cessation of a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-16
Psc name: Adrian Paul Davis- Johnston
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-08
Officer name: Rebecca Weston
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Paul Davis-Johnston
Change date: 2021-03-15
Documents
Change person director company with change date
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Theobald
Change date: 2021-02-16
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rebecca Weston
Change date: 2021-01-21
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-21
Officer name: Dr Rebecca Weston
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Paul Davis- Johnston
Change date: 2020-05-28
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mrs Joanna Michelle Petrie-Rout
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-07
Psc name: Mr Christopher Theobald
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Glass
Notification date: 2019-04-01
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Helen Eve
Notification date: 2019-04-01
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Glass
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mrs Catherine Helen Eve
Documents
Appoint person secretary company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-01
Officer name: Ms Sharon Nixon
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-21
Officer name: Dianne Marie Richardson
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Alistair Strickland Wilson
Documents
Termination secretary company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alistair Strickland Wilson
Termination date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alistair Strickland Wilson
Cessation date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dianne Marie Richardson
Cessation date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alistair Strickland Wilson
Change date: 2017-06-14
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Rebecca Weston
Change date: 2017-06-14
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Hooper
Change date: 2017-06-14
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-14
Psc name: Mr Adrian Paul Davis- Johnston
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Theobald
Notification date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-14
Psc name: Dianne Marie Richardson
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alistair Strickland Wilson
Change date: 2018-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-25
Psc name: Dr Rebecca Weston
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Hooper
Change date: 2018-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-25
Psc name: Mr Adrian Paul Davis- Johnston
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-30
Officer name: Mrs Diane Marie Richardson
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Christopher Theobald
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-15
Officer name: Ms Dianne Marie Richardson
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dianne Marie Richardson
Appointment date: 2017-06-14
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Jonathan Lowe
Termination date: 2017-04-19
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Alistair Strickland Wilson
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Paul Davis-Johnston
Appointment date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 21 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-20
Officer name: Mr Alistair Strickland Wilson
Documents
Annual return company with made up date no member list
Date: 18 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Dr Rebecca Weston
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-24
Officer name: Alison Lynne Mather
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Change date: 2015-05-18
New address: Town Hall 1st Floor Market Street Cockermouth Cumbria CA13 9NP
Old address: Unit 23 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA
Documents
Annual return company with made up date no member list
Date: 08 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Hooper
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Graham Donnan Mckendry
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Anderson
Termination date: 2015-04-28
Documents
Accounts with accounts type small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 15 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Bowen
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Rimmer
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Watson
Documents
Accounts with accounts type small
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Lynne Mather
Documents
Change person director company with change date
Date: 24 May 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rebecca Watson
Change date: 2013-05-24
Documents
Annual return company with made up date no member list
Date: 17 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Mckendry
Documents
Resolution
Date: 12 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rebecca Watson
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Campbell
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Accounts with accounts type small
Date: 06 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 16 Jul 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Joseph Watson
Documents
Some Companies
DURHAM CONSULTING GROUP LIMITED
GROUND FLOOR, FINCHALE HOUSE,DURHAM,DH1 1TW
Number: | 08173322 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL HOUSE IMPERIAL WAY,NEWPORT,NP10 8UH
Number: | 05799376 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE OFFICES 2ND FLOOR,LANCASTER,LA1 1RD
Number: | 07333887 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL
Number: | 09135070 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GOLDINGTON ROAD,BEDFORD,MK40 3JY
Number: | 09636318 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFARM PLUMBING & HEATING LIMITED
46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE
Number: | 05496298 |
Status: | ACTIVE |
Category: | Private Limited Company |