Company NameCentre For Leadership And Management Development Limited
DirectorBridgette Lorraine Pollard
Company StatusActive
Company Number07705528
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Previous NamesLime Education Limited and Centre Of Leadership And Management Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Bridgette Lorraine Pollard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address234 Island Business Centre, 18-36 Wellington Stree
Woolwich
London
SE18 6PF
Director NameLou Kouame Adjet
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Merryfield House
Grove Park Road
London
SE9 4PR
Director NameMr David Michael Fisher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2012)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Thomas Street
London
SE18 6HU
Director NameCedainne Xandria Hart
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thomas Street
London
SE18 6HU
Director NameMrs Bridgette Lorraine Pollard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 15 March 2014)
RoleAcademic Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Winn Road
London
SE12 9EY

Contact

Websiteopportunitynet.org

Location

Registered Address77 Winn Road
Lee
London
SE12 9EY
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20.4k at £1Bridgette Pollard
58.29%
Ordinary
13.6k at £1Cedainne Hart
38.86%
Ordinary
1000 at £1Eric Carter
2.86%
Ordinary

Financials

Year2014
Net Worth£41,077
Cash£22,145
Current Liabilities£47,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 35,000
(3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 35,000
(3 pages)
24 June 2015Appointment of Mrs Bridgette Lorraine Pollard as a director on 1 December 2014 (2 pages)
24 June 2015Termination of appointment of Cedainne Xandria Hart as a director on 1 December 2014 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 86,000
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 86,000
(3 pages)
24 June 2015Termination of appointment of Cedainne Xandria Hart as a director on 1 December 2014 (1 page)
24 June 2015Termination of appointment of Cedainne Xandria Hart as a director on 1 December 2014 (1 page)
24 June 2015Appointment of Mrs Bridgette Lorraine Pollard as a director on 1 December 2014 (2 pages)
24 June 2015Appointment of Mrs Bridgette Lorraine Pollard as a director on 1 December 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
25 November 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
20 November 2014Cancellation of shares. Statement of capital on 31 July 2013
  • GBP 35,000
(4 pages)
20 November 2014Cancellation of shares. Statement of capital on 31 July 2013
  • GBP 35,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 86,000
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 86,000
(3 pages)
26 June 2014Termination of appointment of a director (1 page)
26 June 2014Termination of appointment of a director (1 page)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
30 May 2013Company name changed centre of leadership and management LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed centre of leadership and management LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Appointment of Mrs Bridgette Lorraine Pollard as a director (2 pages)
23 May 2013Appointment of Mrs Bridgette Lorraine Pollard as a director (2 pages)
23 May 2013Registered office address changed from 31 Thomas Street London SE18 6HU on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 31 Thomas Street London SE18 6HU on 23 May 2013 (2 pages)
9 April 2013Company name changed lime education LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed lime education LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 35.000
(4 pages)
20 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 35.000
(4 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 November 2012Termination of appointment of David Fisher as a director (2 pages)
30 November 2012Termination of appointment of David Fisher as a director (2 pages)
22 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
22 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
12 April 2012Registered office address changed from Flat 23 Merryfield House Grove Park Road London SE9 4PR United Kingdom on 12 April 2012 (2 pages)
12 April 2012Appointment of Cedianne Xandria Hart as a director (3 pages)
12 April 2012Appointment of Cedianne Xandria Hart as a director (3 pages)
12 April 2012Registered office address changed from Flat 23 Merryfield House Grove Park Road London SE9 4PR United Kingdom on 12 April 2012 (2 pages)
9 January 2012Appointment of Mr David Michael Fisher as a director (2 pages)
9 January 2012Appointment of Mr David Michael Fisher as a director (2 pages)
12 December 2011Termination of appointment of Lou Kouame Adjet as a director (2 pages)
12 December 2011Termination of appointment of Lou Kouame Adjet as a director (2 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)