Company NameLeadership Insight Limited
Company StatusActive
Company Number05572039
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 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 NameMs Ruth Elisabeth Henderson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Macklin House 1-7 Macklin Street
London
WC2B 5NH
Director NameMrs Cheryl Elizabeth Brooker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleOd Consultant And Leadership Coach
Country of ResidenceEngland
Correspondence Address8 Caring Lane
Bearsted
Maidstone
Kent
ME14 4NJ
Director NameMr Marcus Kingsley Ferguson Preston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Consultant
Country of ResidencePoland
Correspondence AddressFlat 1 Macklin House 1-7 Macklin Street
London
WC2B 5NH
Director NameMs Perdita Mary Gergaud
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleArts, Heritage And Leadership Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Macklin House 1-7 Macklin Street
London
WC2B 5NH
Director NameMs Rita Valerie Gladys Garner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleFacilitator And Coach
Country of ResidenceEngland
Correspondence Address12 Cobden Road
Worthing
BN11 4BD
Director NameMrs Jane Catherine Allen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Hackney Stable Boraston Lane
Tenbury Wells
Worcestershire
WR15 8LE
Secretary NameMrs Jane Catherine Allen
NationalityBritish
StatusResigned
Appointed23 September 2005(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Hackney Stable Boraston Lane
Tenbury Wells
Worcestershire
WR15 8LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 1 Macklin House
1-7 Macklin Street
London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Ruth Elisabeth Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,126
Cash£7,932
Current Liabilities£3,806

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

5 January 2024Second filing of Confirmation Statement dated 22 September 2016 (7 pages)
11 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
7 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
25 August 2021Appointment of Ms Rita Valerie Gladys Garner as a director on 25 August 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 January 2021Registered office address changed from Flat 1 Macklin House 1 - 7 Macklin Street London WC2E 5NH England to Flat 1 Macklin House 1-7 Macklin Street London WC2B 5NH on 14 January 2021 (1 page)
14 January 2021Change of details for Ms Ruth Elisabeth Henderson as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Director's details changed for Ms Ruth Elisabeth Henderson on 14 January 2021 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
9 September 2020Appointment of Mrs Cheryl Elizabeth Brooker as a director on 8 September 2020 (2 pages)
9 September 2020Appointment of Ms Perdita Mary Gergaud as a director on 8 September 2020 (2 pages)
8 September 2020Appointment of Mr Marcus Kingsley Ferguson Preston as a director on 8 September 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 December 2019Registered office address changed from First Floor, Sentinel House Sentinel Square, Brent Street London NW4 2EP to Flat 1 Macklin House 1 - 7 Macklin Street London WC2E 5NH on 23 December 2019 (1 page)
23 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 October 2016Confirmation statement made on 22 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 04/01/2024
(6 pages)
9 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 400
(3 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 400
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 400
(3 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 400
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 December 2013Termination of appointment of Jane Allen as a secretary (1 page)
9 December 2013Director's details changed for Ruth Elisabeth Henderson on 5 June 2013 (2 pages)
9 December 2013Director's details changed for Ruth Elisabeth Henderson on 5 June 2013 (2 pages)
9 December 2013Director's details changed for Ruth Elisabeth Henderson on 5 June 2013 (2 pages)
9 December 2013Termination of appointment of Jane Allen as a secretary (1 page)
29 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 400
(4 pages)
29 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 400
(4 pages)
2 July 2013Termination of appointment of Jane Allen as a director (1 page)
2 July 2013Termination of appointment of Jane Allen as a director (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Ruth Elisabeth Henderson on 1 December 2009 (2 pages)
15 October 2010Director's details changed for Ruth Elisabeth Henderson on 1 December 2009 (2 pages)
15 October 2010Director's details changed for Ruth Elisabeth Henderson on 1 December 2009 (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 22/09/09; full list of members (4 pages)
25 September 2009Return made up to 22/09/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
22 September 2008Director's change of particulars / ruth henderson / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / ruth henderson / 01/09/2008 (1 page)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 October 2007Return made up to 22/09/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: sentinel house sentinel square, brent street london NW4 2EP (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Return made up to 22/09/07; full list of members (3 pages)
17 October 2007Location of debenture register (1 page)
17 October 2007Registered office changed on 17/10/07 from: sentinel house sentinel square, brent street london NW4 2EP (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 October 2006Return made up to 22/09/06; full list of members (7 pages)
26 October 2006Return made up to 22/09/06; full list of members (7 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
22 September 2005Incorporation (9 pages)
22 September 2005Incorporation (9 pages)