Company NameLeadership First Limited
Company StatusDissolved
Company Number03816851
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Lennox
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1744 Bellechasse Place
Ottawa
Ontario
Foreign
Director NameDavid Maccoy
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Elm Ridge Drive
Toronto
Ontario
M6B 1AZ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed30 July 1999(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£265,811
Gross Profit£244,654
Net Worth£10,092
Cash£25,583
Current Liabilities£34,870

Accounts

Latest Accounts31 December 2000 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2002Director's particulars changed (1 page)
5 March 2002Application for striking-off (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
6 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
1 September 1999Memorandum and Articles of Association (47 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Resolutions
  • ELRES ‐ Elective resolution
(35 pages)
24 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (18 pages)