THE ACADEMY OF LEADERSHIP & MANAGEMENT LTD
Status | ACTIVE |
Company No. | SC402385 |
Category | Private Limited Company |
Incorporated | 24 Jun 2011 |
Age | 12 years, 10 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
THE ACADEMY OF LEADERSHIP & MANAGEMENT LTD is an active private limited company with number SC402385. It was incorporated 12 years, 10 months, 11 days ago, on 24 June 2011. The company address is C/O Brett Nicholls Associates C/O Brett Nicholls Associates, Glasgow, G20 6NB, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
New address: C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB
Old address: 168 Bath Street Glasgow G2 4TP Scotland
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Weeden
Appointment date: 2022-07-01
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Jonathon Weeden
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 13 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Russell Francis Parker
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-10
Officer name: Mr John Parker
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Parker
Change date: 2021-12-10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
New address: 168 Bath Street Glasgow G2 4TP
Change date: 2021-12-10
Old address: C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Parker
Change date: 2020-08-20
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-20
Psc name: Mrs Janet Parker
Documents
Change person director company with change date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Parker
Change date: 2020-08-20
Documents
Change person director company with change date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Parker
Change date: 2020-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
New address: C/O Gallone and Co 14 Newton Place Glasgow G3 7PY
Old address: C/O C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG
Change date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Parker
Notification date: 2017-06-24
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Parker
Notification date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Old address: 24 Sandyford Place Glasgow G3 7NG United Kingdom
Change date: 2012-07-02
Documents
Capital allotment shares
Date: 05 Apr 2012
Action Date: 24 Jun 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-06-24
Documents
Change account reference date company current extended
Date: 23 Mar 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-06-30
Documents
Certificate change of name company
Date: 09 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ibp academy LTD.\certificate issued on 09/01/12
Documents
Resolution
Date: 09 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 11 Oct 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2011-12-31
Documents
Capital allotment shares
Date: 01 Aug 2011
Action Date: 24 Jun 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-06-24
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Irwin Parker
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Parker
Documents
Termination secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
80 VICTORIA ROAD,DARLINGTON,DL1 5JG
Number: | 07583423 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ASPENWOOD DRIVE,MANCHESTER,M9 8NP
Number: | 11248327 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,COGGESHALL,CO6 1TX
Number: | 10692202 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COMMERCIAL STREET,DUNDEE,DD1 3DG
Number: | SC397368 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21-25,MORDEN,SM4 6RW
Number: | 10577121 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 08505227 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |