Company NameLeaders Unlocked Ltd
Company StatusActive
Company Number09543594
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2015(8 years, 11 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 Rose Leah Watson Dowling
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 202, The Colour Works The Bootstrap Company
18-22 Ashwin Street
London
E8 3DL
Director NameMs Jayne Morgan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed18 September 2015(5 months after company formation)
Appointment Duration8 years, 6 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 202, The Colour Works The Bootstrap Company
18-22 Ashwin Street
London
E8 3DL
Director NameMs Christina Andria Paouros
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(5 months after company formation)
Appointment Duration8 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 202, The Colour Works The Bootstrap Company
18-22 Ashwin Street
London
E8 3DL
Director NameAbiodun Awojobi
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleDigital Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 202, The Colour Works The Bootstrap Company
18-22 Ashwin Street
London
E8 3DL
Director NameMr Louis Thursfield
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(8 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 202, The Colour Works The Bootstrap Company
18-22 Ashwin Street
London
E8 3DL

Location

Registered AddressUnit 202, The Colour Works The Bootstrap Company
18-22 Ashwin Street
London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Filing History

23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
12 September 2019Appointment of Abiodun Awojobi as a director on 1 September 2019 (2 pages)
7 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
1 August 2018Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR United Kingdom to Unit 202, the Colour Works the Bootstrap Company 18-22 Ashwin Street London E8 3DL on 1 August 2018 (1 page)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2017Memorandum and Articles of Association (12 pages)
27 July 2017Memorandum and Articles of Association (12 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
30 January 2017Registered office address changed from C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ England to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 30 January 2017 (1 page)
30 January 2017Registered office address changed from C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ England to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 30 January 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
25 April 2016Statement of company's objects (2 pages)
25 April 2016Statement of company's objects (2 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 September 2015Appointment of Ms Christina Paouros as a director on 18 September 2015 (2 pages)
30 September 2015Appointment of Ms Jayne Morgan as a director on 18 September 2015 (2 pages)
30 September 2015Appointment of Ms Jayne Morgan as a director on 18 September 2015 (2 pages)
30 September 2015Appointment of Ms Christina Paouros as a director on 18 September 2015 (2 pages)
5 August 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
5 August 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
10 July 2015Registered office address changed from 20-22 Bedford Row London WC1R 4EB to C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 20-22 Bedford Row London WC1R 4EB to C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ on 10 July 2015 (1 page)
15 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)