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)
18 May 2018 AA Full accounts made up to 31 August 2017
31 Oct 2017 AD02 Register inspection address has been changed from Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ England to Pacific House Relay Point Wilnecote Tamworth B77 5PA
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
19 Sep 2017 AP03 Appointment of Mrs Beverley Marian Hogg as a secretary on 15 September 2017
07 Sep 2017 TM02 Termination of appointment of Pennsec Limited as a secretary on 7 September 2017
07 Aug 2017 AP01 Appointment of Ms Annabel Graham as a director on 27 June 2017
07 Aug 2017 TM01 Termination of appointment of Christine Abbott as a director on 27 June 2017
07 Aug 2017 AP01 Appointment of Andrew Sharman as a director on 27 June 2017
07 Aug 2017 TM01 Termination of appointment of Kiran Trehan as a director on 27 June 2017
07 Aug 2017 AP01 Appointment of Mrs Joy Maria Maitland as a director on 27 June 2017
07 Aug 2017 TM01 Termination of appointment of John Herbert Jenkins as a director on 27 June 2017
07 Aug 2017 AP01 Appointment of Mrs Karen Waite as a director on 27 June 2017
07 Aug 2017 AP01 Appointment of Stella Chandler as a director on 27 June 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2017 AA Full accounts made up to 31 August 2016
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 Nov 2016 AD04 Register(s) moved to registered office address Pacific House Relay Point Wilnecote Tamworth B77 5PA
26 Oct 2016 AD01 Registered office address changed from Stowe House Netherstowe Lichfield WS13 6TJ England to Pacific House Relay Point Wilnecote Tamworth B77 5PA on 26 October 2016
03 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/07/2016
20 Jun 2016 AP04 Appointment of Pennsec Limited as a secretary on 2 June 2016
27 May 2016 AA Full accounts made up to 31 August 2015
18 Feb 2016 AP01 Appointment of Mr John Gavin as a director on 17 February 2016
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 AD01 Registered office address changed from 1 Giltspur Street London EC1A 9DD to Stowe House Netherstowe Lichfield WS13 6TJ on 10 February 2016
26 Jan 2016 TM01 Termination of appointment of David Ronald Hulbert as a director on 7 January 2016