Company NameLeaders In Community (LIC) Consultancy Community Interest Company
DirectorsMomtaz Begum and Syed Uddin
Company StatusActive
Company Number06832792
CategoryCommunity Interest Company
Incorporation Date2 March 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMomtaz Begum
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Matthews House Burgess Street
London
E14 7AT
Director NameMr Syed Uddin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(10 years, 1 month after company formation)
Appointment Duration5 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address42 Flanders Road Flanders Road
London
E6 6DU
Director NameKaderia Mahbub
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Ritchie House Blair Street
Poplar
London
E14 0PS
Director NameMuesser Mehmet
Date of BirthAugust 1986 (Born 37 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ambrose House Selsey Street
Poplar
London
E14 7BA
Director NameMr Mohammed Raju Noor
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2018)
RoleResident Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence Address25a Limborough House Thomas Road
London
E14 7AW
Director NameMr Sigies Charles Richards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Limborough House Thomas Road
London
E14 7AW

Contact

Websitelicconsultancy.co.uk
Telephone020 79879584
Telephone regionLondon

Location

Registered Address42 Flanders Road
London
E6 6DU
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London

Financials

Year2014
Turnover£119,450
Net Worth-£2,529
Cash£66
Current Liabilities£2,595

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
10 March 2022Registered office address changed from Teviot Centre Wyvis Street London E14 6QD England to 42 Flanders Road Flanders Road London E6 6DU on 10 March 2022 (1 page)
10 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 March 2020Registered office address changed from 25a Limborough House Thomas Road London E14 7AW England to Teviot Centre Wyvis Street London E14 6QD on 2 March 2020 (1 page)
2 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 April 2019Appointment of Mr Syed Uddin as a director on 11 April 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Sigies Charles Richards as a director on 20 January 2019 (1 page)
11 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 September 2018Appointment of Mr Sigies Charles Richards as a director on 26 September 2018 (2 pages)
10 August 2018Termination of appointment of Mohammed Raju Noor as a director on 10 August 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (12 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (12 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
8 February 2016Registered office address changed from C/O C/O Aberfeldy Neighbourhood Ce Aberfeldy Street London E14 0NU to 25a Limborough House Thomas Road London E14 7AW on 8 February 2016 (1 page)
8 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
8 February 2016Registered office address changed from C/O C/O Aberfeldy Neighbourhood Ce Aberfeldy Street London E14 0NU to 25a Limborough House Thomas Road London E14 7AW on 8 February 2016 (1 page)
8 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
25 March 2014Annual return made up to 8 February 2014 no member list (3 pages)
25 March 2014Annual return made up to 8 February 2014 no member list (3 pages)
25 March 2014Annual return made up to 8 February 2014 no member list (3 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
9 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
9 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
7 March 2011Termination of appointment of Muesser Mehmet as a director (1 page)
7 March 2011Termination of appointment of Muesser Mehmet as a director (1 page)
7 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
7 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
16 March 2010Director's details changed for Momtaz Begum on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
16 March 2010Director's details changed for Muesser Mehmet on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Momtaz Begum on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Muesser Mehmet on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
26 January 2010Appointment of Mr Mohammed Raju Noor as a director (2 pages)
26 January 2010Termination of appointment of Kaderia Mahbub as a director (1 page)
26 January 2010Appointment of Mr Mohammed Raju Noor as a director (2 pages)
26 January 2010Termination of appointment of Kaderia Mahbub as a director (1 page)
2 March 2009Incorporation of a Community Interest Company (34 pages)
2 March 2009Incorporation of a Community Interest Company (34 pages)