Company NameLeadership Skills Training Limited
DirectorTara Louise Fennessy
Company StatusLiquidation
Company Number03608520
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTara Louise Fennessy
NationalityBritish
StatusCurrent
Appointed01 September 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address525 Watford Road
St. Albans
AL2 3DU
Director NameMrs Tara Louise Fennessy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(5 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleTraining
Country of ResidenceEngland
Correspondence Address525 Watford Road
St. Albans
AL2 3DU
Director NameMichael Fennessy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleLecturer
Correspondence AddressOvation House 22a Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Director NameVivienne Fennessy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleConsultant
Correspondence Address32 The Uplands
Bricket Wood
St Albans
Hertfordshire
AL2 3UW
Secretary NameVivienne Fennessy
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleConsultant
Correspondence Address32 The Uplands
Bricket Wood
St Albans
Hertfordshire
AL2 3UW
Director NameMrs Sasha Justine Gomersall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2004(5 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 November 2019)
RoleTrainer
Country of ResidenceEngland
Correspondence Address126 Crewe Road
Nantwich
Cheshire
CW5 6JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.leadershipskills.co.uk/
Email address[email protected]
Telephone020 71188181
Telephone regionLondon

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

8 at £1Tara Louise Fennessy
57.14%
Ordinary
6 at £1Sasha Justine Gomersall
42.86%
Ordinary

Financials

Year2014
Net Worth£113
Cash£23,136
Current Liabilities£57,572

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2022 (1 year, 8 months ago)
Next Return Due16 August 2023 (overdue)

Filing History

21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 14
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 14
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 14
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 14
(5 pages)
26 March 2014Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 26 March 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Tara Louise Fennessy on 3 August 2012 (2 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Tara Louise Fennessy on 3 August 2012 (2 pages)
20 April 2012Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 20 April 2012 (1 page)
26 March 2012Registered office address changed from Ovation House Ridgmont Road St Albans Hertfordshire AL1 3AF on 26 March 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Director's details changed for Tara Louise Fennessy on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Tara Louise Fennessy on 3 August 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages)
2 January 2009Amended accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 03/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 November 2007Return made up to 03/08/07; full list of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 03/08/06; full list of members (2 pages)
27 October 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 August 2004Return made up to 03/08/04; full list of members (8 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 August 2003Return made up to 03/08/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 September 2002Return made up to 03/08/02; full list of members (8 pages)
10 October 2001Return made up to 03/08/01; full list of members (6 pages)
4 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 6/14 (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
12 September 2000Return made up to 03/08/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 August 1999 (9 pages)
23 March 2000Nc inc already adjusted 05/01/00 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 March 2000Ad 13/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 September 1999Return made up to 03/08/99; full list of members (6 pages)
24 November 1998Director's particulars changed (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
3 August 1998Incorporation (19 pages)