Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LEADERSHIP AGENCY LIMITED
Company Information for

THE LEADERSHIP AGENCY LIMITED

114 ST. MARTIN'S LANE, LONDON, WC2N 4BE,
Company Registration Number
06331262
Private Limited Company
Active

Company Overview

About The Leadership Agency Ltd
THE LEADERSHIP AGENCY LIMITED was founded on 2007-08-01 and has its registered office in London. The organisation's status is listed as "Active". The Leadership Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE LEADERSHIP AGENCY LIMITED
 
Legal Registered Office
114 ST. MARTIN'S LANE
LONDON
WC2N 4BE
Other companies in WC2N
 
Previous Names
THE LEADERS AGENCY LIMITED05/11/2010
THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED06/07/2010
Filing Information
Company Number 06331262
Company ID Number 06331262
Date formed 2007-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEADERSHIP AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE LEADERSHIP AGENCY LIMITED
The following companies were found which have the same name as THE LEADERSHIP AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LEADERSHIP AGENCY, L.L.C. FORTUNA DR E CLINTON TWP 48038 Michigan 41282 UNKNOWN Company formed on the 2008-05-22
The Leadership Agency Inc. 738-5 Hanna Avenue Toronto Ontario M6K 0B3 Active Company formed on the 2017-01-13

Company Officers of THE LEADERSHIP AGENCY LIMITED

Current Directors
Officer Role Date Appointed
HUBERT CYPRIAN RODRIGUES
Company Secretary 2012-09-27
MICHAEL VERNON LOCKETT
Director 2009-01-05
ALAN JOHN WATSON
Director 2012-03-29
STEPHEN HARTWIG WILLOUGHBY WATSON
Director 2012-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROBERT MITCHELL
Director 2012-03-29 2013-06-29
ANN DENISE HENDY
Company Secretary 2008-02-20 2012-09-26
ALBAN MARTIN JAMES NEWMAN
Director 2010-10-08 2012-03-31
ERIN LESLEY HEPHER
Director 2010-10-08 2012-01-25
DAVID HENRY GRIFFIN
Director 2008-02-20 2009-01-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-08-01 2007-08-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-08-01 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VERNON LOCKETT THE 5% CLUB LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
MICHAEL VERNON LOCKETT THE VARKEY FOUNDATION Director 2015-04-23 CURRENT 2011-09-14 Active
MICHAEL VERNON LOCKETT YONDER CONSULTING GROUP LIMITED Director 2015-04-01 CURRENT 2014-02-25 Active
MICHAEL VERNON LOCKETT GRACE BLUE PARTNERSHIP LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
MICHAEL VERNON LOCKETT ICE BLUE WORLDWIDE LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-04-12
MICHAEL VERNON LOCKETT LIBERTY BLUE WORLDWIDE LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
MICHAEL VERNON LOCKETT GRACE BLUE (APAC) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MICHAEL VERNON LOCKETT GRACE BLUE USA LIMITED Director 2012-07-11 CURRENT 2012-07-10 Active
MICHAEL VERNON LOCKETT DIAMOND RIVER PAGEANT COMPANY LIMITED Director 2011-11-09 CURRENT 2011-10-10 Dissolved 2014-12-23
MICHAEL VERNON LOCKETT PERIDOT LIVE LIMITED Director 2010-09-05 CURRENT 2003-09-05 Active
MICHAEL VERNON LOCKETT CTN CONSULTING LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
MICHAEL VERNON LOCKETT THE NATION AGENCY LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
MICHAEL VERNON LOCKETT ORACLE HEAD AND NECK CANCER UK LIMITED Director 2010-01-14 CURRENT 2010-01-14 Active
MICHAEL VERNON LOCKETT CORPORATE TELEVISION NETWORKS LIMITED Director 2010-01-08 CURRENT 1988-01-27 Active
MICHAEL VERNON LOCKETT LEADERS IN SPORT LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
MICHAEL VERNON LOCKETT AUDLEY LIMITED Director 2009-07-28 CURRENT 2009-03-12 Active
MICHAEL VERNON LOCKETT GRACE BLUE (EMEA) LIMITED Director 2009-01-01 CURRENT 2006-08-29 Active
MICHAEL VERNON LOCKETT YONDER CONSULTING LIMITED Director 2004-10-01 CURRENT 2001-02-05 Active
ALAN JOHN WATSON ALAN WATSON CONSULTING LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
ALAN JOHN WATSON RAISIN SOCIAL LIMITED Director 2004-09-01 CURRENT 1986-10-17 Liquidation
ALAN JOHN WATSON CORPORATE TELEVISION NETWORKS LIMITED Director 2000-01-01 CURRENT 1988-01-27 Active
STEPHEN HARTWIG WILLOUGHBY WATSON CTN CONSULTING LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
STEPHEN HARTWIG WILLOUGHBY WATSON SIMPLYWEBCAST.COM LIMITED Director 2000-02-12 CURRENT 2000-02-11 Active - Proposal to Strike off
STEPHEN HARTWIG WILLOUGHBY WATSON ANGLOVISION INTERNATIONAL LIMITED Director 1994-09-29 CURRENT 1988-04-18 Active
STEPHEN HARTWIG WILLOUGHBY WATSON CORPORATE TELEVISION NETWORKS LIMITED Director 1992-07-25 CURRENT 1988-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-01-10CH01Director's details changed for Mr Stephen Hartwig Willoughby Watson on 2019-12-31
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AP03Appointment of Ms Tatjana Jovanovski as company secretary on 2019-12-11
2019-12-12TM02Termination of appointment of Hubert Cyprian Rodrigues on 2019-12-10
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WATSON
2018-01-02AA01Current accounting period extended from 19/12/17 TO 31/03/18
2017-09-14AA20/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-09-21AA20/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 147.96
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-23AA20/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 147.96
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-29AA20/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AA01Previous accounting period shortened from 20/12/13 TO 19/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 147.96
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2013-09-20AA20/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL
2012-10-05AP03Appointment of Hubert Cyprian Rodrigues as company secretary
2012-10-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN HENDY
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM Audley House 13 Palace Street London SW1E 5HX United Kingdom
2012-09-11AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-14AA20/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AP01DIRECTOR APPOINTED MR GARY ROBERT MITCHELL
2012-05-08AP01DIRECTOR APPOINTED THE HONOURABLE STEPHEN HARTWIG WILLOUGHBY WATSON
2012-05-08AP01DIRECTOR APPOINTED MR ALAN JOHN WATSON
2012-05-01AA01Previous accounting period shortened from 31/03/12 TO 20/12/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN NEWMAN
2012-03-13MEM/ARTSARTICLES OF ASSOCIATION
2012-03-13RES01ALTER ARTICLES 21/12/2011
2012-03-13SH0121/12/11 STATEMENT OF CAPITAL GBP 147.96
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIN HEPHER
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-02SH02SUB-DIVISION 05/10/11
2011-10-14AR0101/08/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIN LESLEY HEPHER / 16/12/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VERNON LOCKETT / 30/09/2010
2010-11-05RES15CHANGE OF NAME 19/10/2010
2010-11-05CERTNMCOMPANY NAME CHANGED THE LEADERS AGENCY LIMITED CERTIFICATE ISSUED ON 05/11/10
2010-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-14RES01ADOPT ARTICLES 08/10/2010
2010-10-14AP01DIRECTOR APPOINTED ALBAN MARTIN JAMES NEWMAN
2010-10-14AP01DIRECTOR APPOINTED ERIN LESLIE HEPHER
2010-08-04AR0101/08/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-03AD02SAIL ADDRESS CREATED
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VERNON LOCKETT / 01/08/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANN DENISE HENDY / 01/08/2010
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM MARY ST HOUSE MARY STREET TAUNTON TA1 3NW
2010-07-06RES15CHANGE OF NAME 22/06/2010
2010-07-06CERTNMCOMPANY NAME CHANGED THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOCKETT / 05/08/2009
2009-03-02288aDIRECTOR APPOINTED MICHAEL VERNON LOCKETT
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRIFFIN
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-22225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-10-02363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-04-17288aSECRETARY APPOINTED ANN DENISE HENDY
2008-04-17288aDIRECTOR APPOINTED DAVID HENRY GRIFFIN
2008-04-1788(2)AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100
2007-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to THE LEADERSHIP AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LEADERSHIP AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LEADERSHIP AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of THE LEADERSHIP AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEADERSHIP AGENCY LIMITED
Trademarks
We have not found any records of THE LEADERSHIP AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LEADERSHIP AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as THE LEADERSHIP AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LEADERSHIP AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LEADERSHIP AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LEADERSHIP AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.