Company NameThe Developing Leaders Partnership Limited
Company StatusActive
Company Number10357459
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Frances Arabella Loftus
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(same day as company formation)
RoleBusiness Psychologist
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Mark Neville Loftus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(same day as company formation)
RoleBusiness Psychologist
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMrs Lisa Shiree McFall
StatusCurrent
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Location

Registered AddressFloor 2, 201
Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 1,148.135
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 1,129.82
(3 pages)
7 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
3 July 2020Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Floor 2, 201 Great Portland Street London W1W 5AB on 3 July 2020 (1 page)
15 June 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,129.745
(3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 November 2019Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 20 Eastbourne Terrace London W2 6LG on 11 November 2019 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 December 2018Registered office address changed from 84 84 Eccleston Square Pimlico London SW1V 1PX England to Henry Wood House 2 Riding House Street London W1W 7FA on 12 December 2018 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
3 May 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,129.635
(8 pages)
30 April 2018Sub-division of shares on 27 March 2018 (6 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
28 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 February 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 January 2018Registered office address changed from 84 Eccleston Square Pimlico London SW1V 1LP England to 84 84 Eccleston Square Pimlico London SW1V 1PX on 8 January 2018 (1 page)
18 December 2017Registered office address changed from C/O the Thinking Partnership the Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY United Kingdom to 84 Eccleston Square Pimlico London SW1V 1LP on 18 December 2017 (1 page)
28 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,000
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,000
(3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
20 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 0.50065
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 0.50065
(3 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 0.5
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 0.5
(3 pages)
5 January 2017Appointment of Mr Niall Curran as a director on 15 December 2016 (2 pages)
5 January 2017Appointment of Mr Niall Curran as a director on 15 December 2016 (2 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)