Company NameSeneca Leadership Limited
DirectorDavid Alfred Triggs
Company StatusActive
Company Number08670605
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 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 NameMr David Alfred Triggs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMrs Kate Louise Triggs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Andrew Thomas David Triggs
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr George Andrew Henry Triggs
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN

Contact

Websitesenecaleadership.co.uk
Email address[email protected]
Telephone07 289460584
Telephone regionMobile

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Alfred Triggs
50.00%
Ordinary A
1 at £1Katrina Louise Triggs
50.00%
Ordinary B

Financials

Year2014
Net Worth£22,490
Cash£6,497
Current Liabilities£185,692

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 April 2020Director's details changed for Mrs Kate Louise Triggs on 23 April 2020 (2 pages)
27 April 2020Change of details for Mrs Kate Louise Triggs as a person with significant control on 23 April 2020 (2 pages)
27 April 2020Director's details changed for Mr Andrew Thomas David Triggs on 23 April 2020 (2 pages)
27 April 2020Director's details changed for Mr David Alfred Triggs on 23 March 2020 (2 pages)
27 April 2020Change of details for Mr David Alfred Triggs as a person with significant control on 23 March 2020 (2 pages)
27 April 2020Director's details changed for Mr George Andrew Henry Triggs on 23 April 2020 (2 pages)
13 September 2019Change of details for Mrs Kate Louise Triggs as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
13 September 2019Change of details for Mr David Alfred Triggs as a person with significant control on 13 September 2019 (2 pages)
29 July 2019Director's details changed for Mrs Katrina Louise Triggs on 29 July 2019 (2 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 February 2019Registered office address changed from Beechwood the Ridge Little Baddow Essex CM3 4SA England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 21 February 2019 (1 page)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 February 2016Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Beechwood the Ridge Little Baddow Essex CM3 4SA on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Beechwood the Ridge Little Baddow Essex CM3 4SA on 24 February 2016 (1 page)
27 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 103
(7 pages)
27 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 103
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 103
(4 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(7 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(7 pages)
28 May 2014Appointment of Mr Andrew Thomas David Triggs as a director (2 pages)
28 May 2014Appointment of Mr George Andrew Henry Triggs as a director (2 pages)
28 May 2014Appointment of Mr Andrew Thomas David Triggs as a director (2 pages)
28 May 2014Appointment of Mr George Andrew Henry Triggs as a director (2 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)