THE ACADEMY OF LEADERSHIP & MANAGEMENT LTD

C/O Brett Nicholls Associates C/O Brett Nicholls Associates, Glasgow, G20 6NB, Scotland
StatusACTIVE
Company No.SC402385
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 10 months, 11 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 24 Jun 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-06-24

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Aug 2011

Action Date: 24 Jun 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-06-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Irwin Parker

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Parker

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENS ROV SERVICES LTD

80 VICTORIA ROAD,DARLINGTON,DL1 5JG

Number:07583423
Status:ACTIVE
Category:Private Limited Company

BEDDING STUDIO LIMITED

26 ASPENWOOD DRIVE,MANCHESTER,M9 8NP

Number:11248327
Status:ACTIVE
Category:Private Limited Company

CONTEXT COMPLIANCE LIMITED

THE OLD CHAPEL,COGGESHALL,CO6 1TX

Number:10692202
Status:ACTIVE
Category:Private Limited Company

D-TEK LTD.

29 COMMERCIAL STREET,DUNDEE,DD1 3DG

Number:SC397368
Status:ACTIVE
Category:Private Limited Company

HEERA ENGINEERING LIMITED

MARSHALL HOUSE, SUITE 21-25,MORDEN,SM4 6RW

Number:10577121
Status:ACTIVE
Category:Private Limited Company

LONDON YOUTH ATHLETIC CLUB

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)

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