Company NameLeadership Direct Limited
Company StatusDissolved
Company Number02942983
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date8 December 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Edwin Wallington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 147-149 Gloucester Terrace
London
W2 6DX
Secretary NameMr Anthony Edwin Wallington
NationalityBritish
StatusClosed
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 147-149 Gloucester Terrace
London
W2 6DX
Director NameIan Bailey-Scudamore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(10 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 02 April 2003)
RoleBusiness Consultant
Correspondence AddressBromley Farm
Downend
Bristol
BS16 6HZ
Director NameJoseph Raphael Van Vlijmen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(10 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2004)
RoleBusiness Consultant London Int
Correspondence Address7 Prince Arthur Mews
Hampstead
London
NW3 1RD
Director NamePenelope Jane Wallington
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLydden Cottage
Pulham
Dorchester
Dorset
DT2 7EB
Director NamePenelope Jane Wallington
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLydden Cottage
Pulham
Dorchester
Dorset
DT2 7EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Anthony Edwin Wallington
100.00%
Ordinary

Financials

Year2014
Net Worth£23,511
Cash£45,139
Current Liabilities£34,506

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Notification of Anthony Wallington as a person with significant control on 27 June 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Termination of appointment of Penelope Wallington as a director (1 page)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
5 July 2010Director's details changed for Penelope Jane Wallington on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Penelope Jane Wallington on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 July 2009Director and secretary's change of particulars / anthony wallington / 17/07/2009 (1 page)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 3 the shires watford hertfordshire WD25 0JL united kingdom (1 page)
25 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 4 paines lane pinner middlesex HA5 3DQ (1 page)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: lydden cottage holwell road pulham dorchester dorset DT2 7EB (1 page)
6 January 2006Registered office changed on 06/01/06 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 July 2005Return made up to 27/06/05; full list of members (5 pages)
30 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
1 November 2004Return made up to 27/06/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 August 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
8 April 2003Director resigned (1 page)
18 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 July 2002Return made up to 27/06/02; full list of members (8 pages)
4 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 July 2001Return made up to 27/06/01; full list of members (8 pages)
23 February 2001Amended accounts made up to 30 November 1999 (6 pages)
10 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 July 2000Return made up to 27/06/00; full list of members (8 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 July 1999Return made up to 27/06/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 July 1998Return made up to 27/06/98; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (11 pages)
9 July 1997Return made up to 27/06/97; no change of members (4 pages)
14 January 1997Registered office changed on 14/01/97 from: 154,college road harrow middlesex HA1 1BH (1 page)
20 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/96
(1 page)
9 August 1996Return made up to 27/06/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
10 May 1996Registered office changed on 10/05/96 from: lydden cottage pulham dorchester dorset DT2 7EB (1 page)
28 September 1995Return made up to 27/06/95; full list of members (6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 April 1995Accounting reference date extended from 31/03 to 30/11 (1 page)
27 June 1994Incorporation (14 pages)