Company NameLeaders Society Nigeria, Lsn Limited
DirectorsFolashade Adunni Braimoh and Philip Egbhanamhe Idaewor
Company StatusActive
Company Number08283704
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Folashade Adunni Braimoh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address18 Calshot Avenue
Chafford Hundred
RM16 6QY
Director NameDr Philip Egbhanamhe Idaewor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Deal House Mina Road
London
SE17 2RH
Director NameMr Philip Ilenbarenemen Ikhiromonagbe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 Beech House Swan Road
London
SE16 7DQ
Secretary NameMr Philip Ilenbarenemen Ikhiromonagbe
NationalityNigerian
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beech House Swan Road
London
SE16 7DQ

Location

Registered Address7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

1 February 2024Compulsory strike-off action has been discontinued (1 page)
31 January 2024Confirmation statement made on 7 November 2023 with no updates (3 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
29 January 2024Termination of appointment of Philip Ilenbarenemen Ikhiromonagbe as a director on 30 November 2023 (1 page)
29 January 2024Termination of appointment of Philip Ilenbarenemen Ikhiromonagbe as a secretary on 30 November 2023 (1 page)
7 August 2023Accounts for a dormant company made up to 30 November 2022 (9 pages)
10 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (9 pages)
25 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (10 pages)
20 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 30 November 2019 (9 pages)
2 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
2 January 2020Registered office address changed from Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF United Kingdom to 7-14 Great Dover Street London SE1 4YR on 2 January 2020 (1 page)
20 August 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
22 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 January 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
23 January 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
12 January 2017Confirmation statement made on 7 November 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 7 November 2016 with updates (4 pages)
12 January 2017Registered office address changed from Unit 5 Cremer Business Centre 37 Cremer Street Off Kingsland Road Shoreditch London E2 8HD to Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Unit 5 Cremer Business Centre 37 Cremer Street Off Kingsland Road Shoreditch London E2 8HD to Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF on 12 January 2017 (1 page)
2 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 January 2016Annual return made up to 7 November 2015 no member list (5 pages)
25 January 2016Annual return made up to 7 November 2015 no member list (5 pages)
25 January 2016Director's details changed for Dr Philip Egbhanamhe Idaewor on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Dr Philip Egbhanamhe Idaewor on 25 January 2016 (2 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 March 2015Annual return made up to 7 November 2014 no member list (5 pages)
2 March 2015Annual return made up to 7 November 2014 no member list (5 pages)
2 March 2015Annual return made up to 7 November 2014 no member list (5 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 March 2014Registered office address changed from the Willowbrook Centre 48 Willowbrook Road London SE15 6BW England on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 5 December 2013 (16 pages)
10 March 2014Annual return made up to 5 December 2013 (16 pages)
10 March 2014Registered office address changed from the Willowbrook Centre 48 Willowbrook Road London SE15 6BW England on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 5 December 2013 (16 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)