THE LEADERSHIP AGENCY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE LEADERSHIP AGENCY LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE LEADERSHIP AGENCY LIMITED was incorporated 16 years ago on 01/08/2007 and has the registered number: 06331262. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE LEADERSHIP AGENCY LIMITED was incorporated 16 years ago on 01/08/2007 and has the registered number: 06331262. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE LEADERSHIP AGENCY LIMITED - LONDON
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
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
114 ST. MARTIN'S LANE
LONDON
WC2N 4BE
This Company Originates in : United Kingdom
Previous trading names include:
THE LEADERS AGENCY LIMITED (until 05/11/2010)
THE LEADERS AGENCY LIMITED (until 05/11/2010)
THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED (until 06/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THE HONOURABLE STEPHEN HARTWIG WILLOUGHBY WATSON | Sep 1966 | British | Director | 2012-03-29 | CURRENT |
SIR MICHAEL VERNON LOCKETT | Apr 1948 | British | Director | 2009-01-05 | CURRENT |
MS TATJANA JOVANOVSKI | Secretary | 2019-12-11 | CURRENT | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2007-08-01 UNTIL 2007-08-01 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2007-08-01 UNTIL 2007-08-01 | RESIGNED | ||
MR ALAN JOHN WATSON | Feb 1941 | British | Director | 2012-03-29 UNTIL 2018-07-30 | RESIGNED |
MARTIN NEWMAN | Oct 1963 | British | Director | 2010-10-08 UNTIL 2012-03-31 | RESIGNED |
MR GARY ROBERT MITCHELL | Jan 1945 | British | Director | 2012-03-29 UNTIL 2013-06-29 | RESIGNED |
ERIN LESLEY HEPHER | Nov 1975 | British | Director | 2010-10-08 UNTIL 2012-01-25 | RESIGNED |
MR DAVID HENRY GRIFFIN | Feb 1951 | British | Director | 2008-02-20 UNTIL 2009-01-05 | RESIGNED |
HUBERT CYPRIAN RODRIGUES | British | Secretary | 2012-09-27 UNTIL 2019-12-10 | RESIGNED | |
ANN DENISE HENDY | Dec 1947 | British | Secretary | 2008-02-20 UNTIL 2012-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglovision International Limited | 2016-08-01 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Leadership Agency Limited Filleted accounts for Companies House (small and micro) | 2023-12-22 | 31-03-2023 | £1,964 Cash £8,180 equity |
The Leadership Agency Limited Filleted accounts for Companies House (small and micro) | 2022-12-31 | 31-03-2022 | £1,964 Cash £8,180 equity |
The Leadership Agency Limited Filleted accounts for Companies House (small and micro) | 2022-03-23 | 31-03-2021 | £1,964 Cash £8,180 equity |
The Leadership Agency Limited Filleted accounts for Companies House (small and micro) | 2021-03-31 | 31-03-2020 | £1,964 Cash £8,180 equity |
The Leadership Agency Limited Filleted accounts for Companies House (small and micro) | 2019-12-25 | 31-03-2019 | £1,964 Cash £8,180 equity |
The Leadership Agency Limited Company Accounts | 2018-12-22 | 31-03-2018 | £695 Cash £8,021 equity |
Accounts filed on 20-12-2016 | 2017-09-15 | 20-12-2016 | £917 Cash £8,551 equity |