Company Information for NATURAL LEADERS LIMITED
ICE LTD, UNIT 2-3, MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH,
|
Company Registration Number
06950971
Private Limited Company
Active |
Company Name | ||
---|---|---|
NATURAL LEADERS LIMITED | ||
Legal Registered Office | ||
ICE LTD UNIT 2-3 MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH Other companies in CH41 | ||
Previous Names | ||
|
Company Number | 06950971 | |
---|---|---|
Company ID Number | 06950971 | |
Date formed | 2009-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB978890928 |
Last Datalog update: | 2024-04-07 02:49:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATURAL LEADERSHIP INSTITUTE, INC. | 17250 S HWY 115 Colorado Springs CO 80926 | Delinquent | Company formed on the 2004-01-21 | |
NATURAL LEADERSHIP LLC | 1473 ERIE BOULEVARD 1ST FLOOR SCHENECTADY NY 12305 | Active | Company formed on the 2018-08-16 | |
NATURAL LEADERS DISTRIBUTION LLC | Georgia | Unknown | ||
NATURAL LEADERSHIP, LLC | 4086 GARDNER DRIVE PORT CHARLOTTE FL 33952 | Active | Company formed on the 2018-11-01 | |
NATURAL LEADERS DISTRIBUTION LLC | Georgia | Unknown | ||
Natural Leadership Inc. | 2600 Yonge Street Toronto Ontario M4P 2J4 | Active | Company formed on the 2020-06-03 | |
NATURAL LEADERSHIP LLC | 444 S STATE ST BELLINGHAM WA 982256153 | Active | Company formed on the 2021-01-07 | |
NATURAL LEADERS CLUB LIMITED | 4 PICTON ROAD TENBY SA70 7DP | Active | Company formed on the 2023-07-14 |
Officer | Role | Date Appointed |
---|---|---|
HANNAH BETH JACKSON |
||
STUART COLIN JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNETTE LOUISE GATES |
Company Secretary | ||
JULIE ANNETTE LOUISE GATES |
Director | ||
MICHAEL ANTHONY GATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EXCHANGE FOUNDATION | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active | |
ICE CREATES LIMITED | Director | 2000-04-04 | CURRENT | 1999-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23 | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JACKSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH BETH GALLAGHER | ||
Director's details changed for Miss Hannah Beth Jackson on 2021-09-05 | ||
CH01 | Director's details changed for Miss Hannah Beth Jackson on 2021-09-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JACKSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STUART JACKSON | |
PSC07 | CESSATION OF ICE CREATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS HANNAH BETH JACKSON | |
RES15 | CHANGE OF NAME 13/12/2013 | |
CERTNM | Company name changed mgs management consultancy LIMITED\certificate issued on 23/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE GATES | |
AP01 | DIRECTOR APPOINTED MR STUART COLIN JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/11 FROM Chestnuts Two Hedges Road Woodmancote Cheltenham GL52 9PT Uk | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 20/07/10 STATEMENT OF CAPITAL GBP 100.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GATES / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GATES / 30/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/01/10 STATEMENT OF CAPITAL GBP 95 | |
SH01 | 19/08/09 STATEMENT OF CAPITAL GBP 2 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
225 | CURRSHO FROM 31/07/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-12-31 | £ 2,635 |
---|
Creditors and other liabilities
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 NATURAL LEADERS LIMITED
Cash Bank In Hand | 2011-12-31 | £ 2,965 |
---|---|---|
Current Assets | 2011-12-31 | £ 2,965 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 70229 - Management consultancy activities other than financial management - this is probably incorrect as has trading income
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. |