LEADERS QUEST LIMITED - LONDON


Company Profile Company Filings

Overview

LEADERS QUEST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
LEADERS QUEST LIMITED was incorporated 21 years ago on 10/10/2002 and has the registered number: 04559816. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

LEADERS QUEST LIMITED - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

FIRST FLOOR
LONDON
EC4R 1BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENECHUKWU UMEASIEGBU Jul 1974 British,Nigerian Director 2023-10-01 CURRENT
MS JAYMA PAU Jul 1981 British Director 2020-05-01 CURRENT
MS CAROLYN LUCY MADDOX Feb 1964 British Director 2023-10-01 CURRENT
LINDSAY CAROLINE LEVIN Jul 1963 British Director 2002-10-10 CURRENT
MRS MELANIE JAMIESON Aug 1976 British Director 2024-02-01 CURRENT
MR MARK JOHN NORBURY Sep 1972 British Director 2010-06-15 UNTIL 2011-12-31 RESIGNED
MS JODI KAMMING Sep 1974 British Director 2018-01-10 UNTIL 2024-05-09 RESIGNED
MR CHRISTOPHER ALAN HARRISON Jul 1955 British Director 2011-07-01 UNTIL 2018-01-01 RESIGNED
JANE FIELDS WICKER MIURIN Jul 1958 American British Director 2002-10-10 UNTIL 2014-04-01 RESIGNED
SUSAN VERNETTA CHESHIRE May 1951 English Director 2002-10-10 UNTIL 2006-03-24 RESIGNED
MR. DAVID GURNEY STEDMAN Mar 1939 British Secretary 2002-10-10 UNTIL 2011-12-31 RESIGNED
DIANE LESLEY RICHARDS Dec 1959 British Director 2014-03-31 UNTIL 2020-10-15 RESIGNED
THOMAS WRIGHT Nov 1967 British Director 2006-06-05 UNTIL 2007-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Jayma Naresh Pau 2020-05-01 7/1981 London   Voting rights 25 to 50 percent
Ms Jodi Kamming 2018-01-10 9/1974 London   Voting rights 25 to 50 percent
Ms Diane Lesley Richards 2016-04-06 - 2020-10-15 12/1959 Richmond   Surrey Voting rights 25 to 50 percent
Mr Christopher Alan Harrison 2016-04-06 - 2018-10-01 7/1955 Richmond   Surrey Voting rights 25 to 50 percent
Ms Lindsay Caroline Levin 2016-04-06 7/1963 New York   New York Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FARNHAM CASTLE FARNHAM Active TOTAL EXEMPTION FULL 85520 - Cultural education
ANI FINANCE (UK) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
STOATLEY RISE RESIDENTS ASSOCIATION LIMITED (THE) HASLEMERE ENGLAND Active MICRO ENTITY 98000 - Residents property management
GREAT STOATLEY LIMITED HASLEMERE ENGLAND Active MICRO ENTITY 98000 - Residents property management
SAVILLS PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
THE INNOVATION GROUP LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
FARNHAM CASTLE BRIEFINGS LIMITED LONDON Dissolved... FULL 85520 - Cultural education
THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION GUILDFORD Active FULL 85600 - Educational support services
BRIDGES IMPACT FOUNDATION LIMITED LONDON Active SMALL 74990 - Non-trading company
LAWYER SERVICES LIMITED MANCHESTER ENGLAND Active -... DORMANT 78109 - Other activities of employment placement agencies
MOLY-COP UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MOLY-COP FINANCE UK LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BRITDEALS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MOLY-COP UK INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MOLY-COP GROUP CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CUI - COUNT US IN LIMITED LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
HASLEMERE ACTIVE TRAVEL C.I.C. HASLEMERE ENGLAND Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
THE INVICTA FILM PARTNERSHIP NO.26, LLP HARROW Dissolved... MICRO ENTITY None Supplied
ECLIPSE FILM PARTNERS NO.4 LLP LONDON Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2022-04-23 31-03-2021 242,913 Cash 715,904 equity
ACCOUNTS - Final Accounts preparation 2021-03-24 31-03-2020 599,719 Cash 997,253 equity
ACCOUNTS - Final Accounts preparation 2018-12-22 31-03-2018 367,302 Cash 138,722 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MSF NOMINEE COMPANY LIMITED LONDON Active DORMANT 94200 - Activities of trade unions
OCEANA UK LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
QUARTICON LTD LONDON UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
DELIGHTFUL COMMUNICATIONS LTD. LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
FONDAZIONE PENTA UK LONDON UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
ACURIS INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 64204 - Activities of distribution holding companies
ACURIS BIDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ACURIS HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GLOBAL CABIN AIR QUALITY EXECUTIVE LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
ACADEMY OF CARDIAC INTERVENTIONS LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.