LSP LEADERSHIP LTD - PLYMOUTH


Company Profile Company Filings

Overview

LSP LEADERSHIP LTD is a Private Limited Company from PLYMOUTH ENGLAND and has the status: Active.
LSP LEADERSHIP LTD was incorporated 21 years ago on 06/06/2002 and has the registered number: 04455564. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

LSP LEADERSHIP LTD - PLYMOUTH

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

7 SANDY COURT ASHLEIGH WAY
PLYMOUTH
DEVON
PL7 5JX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LIW LEADERSHIP LTD (until 11/03/2014)
LEADING INITIATIVES WORLDWIDE LIMITED (until 23/11/2011)

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON CHARLES BAILEY Jun 1967 British Director 2004-04-01 CURRENT
JEREMY IAN TOZER Apr 1961 Australian Director 2002-06-06 UNTIL 2005-01-27 RESIGNED
MR MARK NORTON Dec 1966 British Director 2009-04-01 UNTIL 2011-03-31 RESIGNED
ROBERT JOHN METCALFE Oct 1967 Aistralian Director 2002-06-06 UNTIL 2004-05-21 RESIGNED
CHRISTOPHER LE COIC Feb 1956 Director 2002-06-06 UNTIL 2004-05-21 RESIGNED
STEPHEN RICHARD LANGTON May 1967 Australian Director 2002-06-06 UNTIL 2004-05-21 RESIGNED
FARREN DOMINIC FRANCIS DRURY Oct 1959 British Director 2005-05-27 UNTIL 2011-01-31 RESIGNED
CHRISTINE JANE CLUBB Aug 1955 British Director 2004-04-01 UNTIL 2013-12-31 RESIGNED
MR ALAN DAVID BRISTOW Apr 1958 British Director 2005-11-01 UNTIL 2006-06-01 RESIGNED
MR SIMON CHARLES BAILEY Jun 1967 Director 2004-04-01 UNTIL 2005-04-13 RESIGNED
DR KEVIN BREWER Apr 1952 British Nominee Director 2002-06-06 UNTIL 2002-06-06 RESIGNED
SUZANNE BREWER Nominee Secretary 2002-06-06 UNTIL 2002-06-06 RESIGNED
RUPERT LAYARD HAMILTON WRIGHT Apr 1951 British Secretary 2005-04-13 UNTIL 2008-03-31 RESIGNED
PATRICIA ANNE NOBLE Jul 1953 British Secretary 2008-04-01 UNTIL 2017-07-14 RESIGNED
CHRISTOPHER LE COIC Feb 1956 Secretary 2002-06-06 UNTIL 2004-05-31 RESIGNED
MR SIMON CHARLES BAILEY Jun 1967 Secretary 2004-04-01 UNTIL 2005-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Leading Regenerative Performance Ltd 2020-06-05 Berkshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Ms Christine Jane Clubb 2016-04-06 - 2017-09-15 8/1955 Wokingham   Berkshire Voting rights 25 to 50 percent
Mr Simon Charles Bailey 2016-04-06 6/1967 Wokingham   Berkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASE CONSULTING LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
FARREN DRURY LIMITED WESTBURY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TOZER CONSULTING LIMITED PLYMOUTH ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
DOSH LIMITED WEST MIDLANDS Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE SUSTAINABLE COPPICE PARTNERSHIP COMMUNITY INTEREST COMPANY SALISBURY Dissolved... 02100 - Silviculture and other forestry activities
TREOW LIMITED LYME REGIS Dissolved... TOTAL EXEMPTION SMALL 49319 - Other urban, suburban or metropolitan passenger land transport (n

Free Reports Available

Report Date Filed Date of Report Assets
LSP Leadership Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-08-17 31-03-2023 £502,132 Cash £327,369 equity
LSP Leadership Ltd - Accounts to registrar (filleted) - small 18.2 2022-07-06 31-03-2022 £1,138,876 Cash £315,968 equity
LSP Leadership Ltd - Accounts to registrar (filleted) - small 18.2 2021-11-10 31-03-2021 £758,160 Cash £369,488 equity
LSP Leadership Ltd - Accounts to registrar (filleted) - small 18.2 2021-01-15 31-03-2020 £624,489 Cash £409,905 equity
LSP Leadership Ltd - Accounts to registrar (filleted) - small 18.2 2018-10-19 31-03-2018 £533,422 Cash £358,049 equity
LSP Leadership Limited - Accounts to registrar - small 17.2 2017-08-02 31-03-2017 £521,804 Cash £297,770 equity
LSP Leadership Ltd - Abbreviated accounts 16.1 2016-07-14 31-03-2016 £304,243 Cash £255,146 equity
LSP Leadership Ltd - Limited company - abbreviated - 11.6 2015-10-03 31-03-2015 £224,632 Cash £155,238 equity
LSP Leadership Ltd - Limited company - abbreviated - 11.0.0 2014-09-10 31-03-2014 £157,731 Cash £88,037 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRYLLA VALLEY DEVELOPMENTS LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
CORNISH SCRUMPY COMPANY LIMITED PLYMOUTH Active FULL 11030 - Manufacture of cider and other fruit wines
DARTMOOR TRUST PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELAURA LTD PLYMOUTH Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
CORNISH SCRUMPY HOLDINGS LIMITED PLYMOUTH Active AUDITED ABRIDGED 11030 - Manufacture of cider and other fruit wines
DB HEATING LIMITED PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY PLYMOUTH Active UNAUDITED ABRIDGED 98000 - Residents property management
CREEDON TECHNOLOGIES LIMITED PLYMOUTH ENGLAND Active AUDITED ABRIDGED 26400 - Manufacture of consumer electronics
DE ROUGEMONT MANOR LTD PLYMOUTH ENGLAND Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
AGGISS & EASTERBROOK LTD PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate