Company NameLeaders Quest Limited
Company StatusActive
Company Number04559816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Lindsay Caroline Levin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApartment 9/10 40e 19th Street
New York
10003
Director NameMs Jodi Kamming
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Jayma Naresh Pau
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCo-Managing Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Kenechukwu Ifeanyi Umeasiegbu
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed01 October 2023(20 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks
RoleResponsible Sourcing Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Melanie Jamieson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCo-Ceo
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Susan Vernetta Cheshire
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Oak Barn
London Road St Ippolyts
Hitchin
Hertfordshire
SG4 7NE
Director NameJane Fields Wicker Miurin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish/American
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director;Advisor
Country of ResidenceEngland
Correspondence Address204 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Secretary NameMr David Gurney Stedman
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Brighton Road
Godalming
Surrey
GU7 1NS
Director NameThomas Wright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address19 Summerfield Avenue
London
NW6 6JT
Director NameMr Mark John Norbury
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2011)
RolePartners Leaders Quest
Country of ResidenceEngland
Correspondence AddressOne Vicarage Hill
Farnham
Surrey
GU9 8HG
Director NameMr Christopher Alan Harrison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11-13 Worple Way
Worple Way
Richmond
Surrey
TW10 6DG
Director NameDiane Lesley Richards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11-13 Worple Way
Worple Way
Richmond
Surrey
TW10 6DG

Contact

Websiteleadersquest.org
Email address[email protected]
Telephone020 89485200
Telephone regionLondon

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£2,716,523
Gross Profit£1,273,305
Net Worth£8,114
Cash£971,924
Current Liabilities£1,759,942

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

9 July 2007Delivered on: 10 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2024Director's details changed for Ms Jodi Kamming on 2 February 2024 (2 pages)
2 February 2024Director's details changed for Ms Jodi Kamming on 2 February 2024 (2 pages)
2 February 2024Appointment of Mrs Melanie Jamieson as a director on 1 February 2024 (2 pages)
20 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
3 October 2023Appointment of Ms Carolyn Lucy Maddox as a director on 1 October 2023 (2 pages)
3 October 2023Appointment of Mr Kenechukwu Ifeanyi Umeasiegbu as a director on 1 October 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
20 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
22 April 2022Group of companies' accounts made up to 31 March 2021 (20 pages)
15 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 November 2021Change of details for Ms Jayma Naresh Pau as a person with significant control on 1 November 2021 (2 pages)
3 June 2021Director's details changed for Ms Jayma Naresh Pau on 1 June 2021 (2 pages)
3 June 2021Change of details for Ms Jayma Naresh Pau as a person with significant control on 1 June 2021 (2 pages)
23 March 2021Group of companies' accounts made up to 31 March 2020 (16 pages)
20 January 2021Director's details changed for Ms Lindsay Caroline Levin on 15 January 2021 (2 pages)
20 January 2021Change of details for Ms Jayma Naresh Pau as a person with significant control on 15 January 2021 (2 pages)
20 January 2021Change of details for Ms Jodi Kamming as a person with significant control on 14 January 2021 (2 pages)
20 January 2021Change of details for Ms Jodi Kamming as a person with significant control on 15 January 2021 (2 pages)
20 January 2021Director's details changed for Ms Jayma Naresh Pau on 15 January 2021 (2 pages)
20 January 2021Change of details for Ms Lindsay Caroline Levin as a person with significant control on 15 January 2021 (2 pages)
20 January 2021Director's details changed for Ms Jodi Kamming on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from 11-13 Worple Way Worple Way Richmond Surrey TW10 6DG to First Floor 10 Queen Street Place London EC4R 1BE on 15 January 2021 (1 page)
23 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 October 2020Cessation of Diane Lesley Richards as a person with significant control on 15 October 2020 (1 page)
21 October 2020Notification of Jayma Naresh Pau as a person with significant control on 1 May 2020 (2 pages)
21 October 2020Termination of appointment of Diane Lesley Richards as a director on 15 October 2020 (1 page)
21 October 2020Director's details changed for Ms Jodi Kamming on 1 August 2020 (2 pages)
7 May 2020Appointment of Ms Jayma Naresh Pau as a director on 1 May 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 May 2019Change of details for Ms Lindsay Caroline Levin as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Change of details for Ms Diane Lesley Richards as a person with significant control on 1 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 October 2018Cessation of Christopher Alan Harrison as a person with significant control on 1 October 2018 (1 page)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 October 2018Notification of Jodi Kamming as a person with significant control on 10 January 2018 (2 pages)
23 January 2018Termination of appointment of Christopher Alan Harrison as a director on 1 January 2018 (1 page)
23 January 2018Appointment of Ms Jodi Kamming as a director on 10 January 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 November 2015Director's details changed for Mrs Lindsay Caroline Levin on 1 April 2015 (2 pages)
9 November 2015Director's details changed for Mrs Lindsay Caroline Levin on 1 April 2015 (2 pages)
9 November 2015Director's details changed for Mrs Lindsay Caroline Levin on 1 April 2015 (2 pages)
5 November 2015Annual return made up to 10 October 2015 no member list (3 pages)
5 November 2015Annual return made up to 10 October 2015 no member list (3 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 10 October 2014 no member list (3 pages)
3 November 2014Termination of appointment of Jane Fields Wicker Miurin as a director on 1 April 2014 (1 page)
3 November 2014Termination of appointment of Jane Fields Wicker Miurin as a director on 1 April 2014 (1 page)
3 November 2014Annual return made up to 10 October 2014 no member list (3 pages)
3 November 2014Appointment of Diane Lesley Richards as a director on 31 March 2014 (2 pages)
3 November 2014Appointment of Diane Lesley Richards as a director on 31 March 2014 (2 pages)
3 November 2014Termination of appointment of Jane Fields Wicker Miurin as a director on 1 April 2014 (1 page)
30 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 November 2013Annual return made up to 10 October 2013 no member list (4 pages)
5 November 2013Director's details changed for Mrs Lindsay Caroline Levin on 15 April 2013 (2 pages)
5 November 2013Director's details changed for Mrs Lindsay Caroline Levin on 15 April 2013 (2 pages)
5 November 2013Annual return made up to 10 October 2013 no member list (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Registered office address changed from 3 - 5 Richmond Hill Richmon-upon-Thames Surrey TW10 6RE on 17 April 2013 (1 page)
17 April 2013Registered office address changed from , 3 - 5 Richmond Hill, Richmon-upon-Thames, Surrey, TW10 6RE on 17 April 2013 (1 page)
17 April 2013Registered office address changed from , 3 - 5 Richmond Hill, Richmon-upon-Thames, Surrey, TW10 6RE on 17 April 2013 (1 page)
25 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
25 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
24 October 2012Register(s) moved to registered office address (1 page)
24 October 2012Register(s) moved to registered office address (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Termination of appointment of Mark Norbury as a director (1 page)
31 January 2012Termination of appointment of Mark Norbury as a director (1 page)
30 January 2012Termination of appointment of David Stedman as a secretary (2 pages)
30 January 2012Termination of appointment of David Stedman as a secretary (2 pages)
27 October 2011Annual return made up to 10 October 2011 no member list (7 pages)
27 October 2011Register(s) moved to registered inspection location (1 page)
27 October 2011Annual return made up to 10 October 2011 no member list (7 pages)
27 October 2011Register(s) moved to registered inspection location (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Appointment of Mr Christopher Alan Harrison as a director (3 pages)
11 August 2011Appointment of Mr Christopher Alan Harrison as a director (3 pages)
13 October 2010Register(s) moved to registered office address (1 page)
13 October 2010Annual return made up to 10 October 2010 no member list (6 pages)
13 October 2010Register(s) moved to registered office address (1 page)
13 October 2010Annual return made up to 10 October 2010 no member list (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Appointment of Mr Mark John Norbury as a director (3 pages)
8 September 2010Appointment of Mr Mark John Norbury as a director (3 pages)
5 January 2010Director's details changed for Lindsay Caroline Levin on 17 December 2009 (3 pages)
5 January 2010Director's details changed for Lindsay Caroline Levin on 17 December 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England (1 page)
3 November 2009Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England (1 page)
3 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Lindsay Caroline Levin on 30 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Jane Fields Wicker Miurin on 30 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Lindsay Caroline Levin on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Jane Fields Wicker Miurin on 30 October 2009 (2 pages)
9 December 2008Annual return made up to 10/10/08 (2 pages)
9 December 2008Annual return made up to 10/10/08 (2 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Appointment terminated director thomas wright (1 page)
4 March 2008Appointment terminated director thomas wright (1 page)
14 January 2008Registered office changed on 14/01/08 from: hartford house, hulfords lane, hartley wintney hook, hampshire RG27 8AG (1 page)
14 January 2008Registered office changed on 14/01/08 from: hartford house hulfords lane hartley wintney hook hampshire RG27 8AG (1 page)
26 October 2007Annual return made up to 10/10/07 (2 pages)
26 October 2007Annual return made up to 10/10/07 (2 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
5 June 2007Accounting reference date extended from 25/07/07 to 31/12/07 (1 page)
5 June 2007Accounting reference date extended from 25/07/07 to 31/12/07 (1 page)
29 May 2007Total exemption small company accounts made up to 25 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 25 July 2006 (5 pages)
24 October 2006Annual return made up to 10/10/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 2006Annual return made up to 10/10/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
12 May 2006Total exemption full accounts made up to 25 July 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 25 July 2005 (10 pages)
17 October 2005Annual return made up to 10/10/05 (4 pages)
17 October 2005Annual return made up to 10/10/05 (4 pages)
13 June 2005Registered office changed on 13/06/05 from: 29 the green, richmond upon thames, surrey TW9 1LX (1 page)
13 June 2005Registered office changed on 13/06/05 from: 29 the green richmond upon thames surrey TW9 1LX (1 page)
8 June 2005Total exemption full accounts made up to 25 July 2004 (13 pages)
8 June 2005Total exemption full accounts made up to 25 July 2004 (13 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
15 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 2004Total exemption full accounts made up to 25 July 2003 (13 pages)
28 May 2004Accounting reference date shortened from 31/10/03 to 25/07/03 (1 page)
28 May 2004Accounting reference date shortened from 31/10/03 to 25/07/03 (1 page)
28 May 2004Total exemption full accounts made up to 25 July 2003 (13 pages)
13 October 2003Annual return made up to 10/10/03 (4 pages)
13 October 2003Annual return made up to 10/10/03 (4 pages)
10 October 2002Incorporation (29 pages)
10 October 2002Incorporation (29 pages)