THE LEADERSHIP ALLIANCE LLP

114 St Martin's Lane, London, WC2N 4BE, United Kingdom
StatusACTIVE
Company No.OC350898
CategoryLimited Liability Partnership
Incorporated16 Dec 2009
Age14 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE LEADERSHIP ALLIANCE LLP is an active limited liability partnership with number OC350898. It was incorporated 14 years, 5 months, 17 days ago, on 16 December 2009. The company address is 114 St Martin's Lane, London, WC2N 4BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: LLAD01

Change date: 2019-08-30

New address: 114 st Martin's Lane London WC2N 4BE

Old address: Audley House 13 Palace Street London SW1E 5HX

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Charlotte Van Grutten

Appointment date: 2019-07-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alban Martin James Newman

Termination date: 2019-07-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-04

Officer name: Erin Lesley Hepher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-30

Officer name: Erin Lesley Hepher

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-16

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Moon Asia International Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alban Martin James Newman

Documents

View document PDF

Change of status limited liability partnership

Date: 21 Nov 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2011

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Vernon Lockett

Change date: 2010-12-16

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 03 Feb 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2011

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-16

Officer name: Erin Lesley Hepher

Documents

View document PDF

Change sail address limited liability partnership

Date: 02 Feb 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COOMBE MILL PROPERTIES LIMITED

THE OLD MILL,CROWBOROUGH,TN6 1UB

Number:03822568
Status:ACTIVE
Category:Private Limited Company

GOLD MUSIC LIMITED

142 GRANGE,ESSEX,IG1 1EZ

Number:06371377
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE EGG COMPANY LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:10524675
Status:ACTIVE
Category:Private Limited Company

MYCKA PROPERTY LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11767189
Status:ACTIVE
Category:Private Limited Company

NEXT MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11411379
Status:ACTIVE
Category:Private Limited Company

ROSEN METHOD TRAINING AND THERAPY LTD

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:05824788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source