Advanced company searchLink opens in new window

THE INSTITUTE OF LEADERSHIP

Company number 00601049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AP01 Appointment of Ms Sarah Taylor Hawke as a director on 28 March 2024
08 Apr 2024 AP01 Appointment of Lyn Paxman as a director on 28 March 2024
08 Apr 2024 TM01 Termination of appointment of Cathleen Hazel Mcnair as a director on 28 March 2024
08 Apr 2024 TM01 Termination of appointment of Johann Malawana as a director on 28 March 2024
08 Apr 2024 TM01 Termination of appointment of Steve Playford as a director on 28 March 2024
03 Jan 2024 AA Group of companies' accounts made up to 31 August 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
07 Jun 2023 CERTNM Company name changed the institute of leadership and management\certificate issued on 07/06/23
  • RES15 ‐ Change company name resolution on 2023-03-30
07 Jun 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
07 Jun 2023 CONNOT Change of name notice
30 Mar 2023 CH01 Director's details changed for Mrs Nicola Jayne Rylett-Jones on 30 November 2022
30 Mar 2023 AP01 Appointment of Mrs Sarah Frances Fox as a director on 30 March 2023
30 Mar 2023 AP01 Appointment of Mr Michael Adjei-Tabirade as a director on 30 March 2023
30 Mar 2023 TM01 Termination of appointment of Robert Richardson as a director on 30 March 2023
03 Jan 2023 AA Group of companies' accounts made up to 31 August 2022
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Nov 2022 AD02 Register inspection address has been changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA England to 19 Highfield Road Edgbaston Birmingham B15 3BH
28 Sep 2022 AP01 Appointment of Mr Steve Playford as a director on 24 August 2022
27 Sep 2022 AD01 Registered office address changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 27 September 2022
28 Mar 2022 TM01 Termination of appointment of James Edward Green as a director on 25 March 2022
15 Mar 2022 MA Memorandum and Articles of Association
14 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 AA Full accounts made up to 31 August 2021
10 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
20 Apr 2021 AP03 Appointment of Mrs Melanie Claire Robinson as a secretary on 20 April 2021