INSTITUTE OF ASSOCIATION LEADERSHIP

Register to unlock more data on OkredoRegister

INSTITUTE OF ASSOCIATION LEADERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05911943

Incorporation date

21/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

62 Stakes Road, Waterlooville PO7 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon13/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2021
First Gazette notice for voluntary strike-off
dot icon13/01/2021
Application to strike the company off the register
dot icon13/01/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Registered office address changed from 100a Seckford Street Woodbridge IP12 4LZ England to 62 Stakes Road Waterlooville PO7 5NT on 2021-01-13
dot icon13/01/2021
Termination of appointment of Hazel Morley as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Tajinder Panesor as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Sandra Mather as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of James Thorne as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Sue Percy as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Louise Hay as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Keven Bader as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Simon Forrester as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Craig Dale as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Phillipa Clow as a director on 2020-12-31
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon25/08/2020
Registered office address changed from 31 Whiston Road London E2 8FS England to 100a Seckford Street Woodbridge IP12 4LZ on 2020-08-25
dot icon06/07/2020
Statement of company's objects
dot icon06/07/2020
Memorandum and Articles of Association
dot icon26/02/2020
Termination of appointment of Andrew Wright as a director on 2020-02-13
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Miscellaneous
dot icon24/09/2019
Change of name notice
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Appointment of Mr Andrew Wright as a director on 2019-05-24
dot icon06/06/2019
Appointment of Dr Sandra Mather as a director on 2019-05-24
dot icon06/06/2019
Appointment of Mr Tajinder Panesor as a director on 2019-05-24
dot icon06/06/2019
Appointment of Mr Craig Dale as a director on 2019-05-24
dot icon31/05/2019
Termination of appointment of Michael Leonard Feenan as a director on 2019-05-22
dot icon31/05/2019
Termination of appointment of Richard Taylor as a secretary on 2019-05-22
dot icon12/04/2019
Director's details changed for Mr Simon Forrester on 2019-04-12
dot icon12/04/2019
Registered office address changed from Lynwood Suite, Lynwood Hoober Rotherham South Yorkshire S62 7SA England to 31 Whiston Road London E2 8FS on 2019-04-12
dot icon05/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Appointment of Mr. James Thorne as a director on 2018-05-23
dot icon19/07/2018
Termination of appointment of Peter Jack Pendle as a director on 2018-05-23
dot icon19/07/2018
Termination of appointment of Lynda Joy Wight as a director on 2018-05-23
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon17/07/2017
Appointment of Mr. Peter Jack Pendle as a director on 2017-05-24
dot icon17/07/2017
Appointment of Mr. Keven Bader as a director on 2017-05-24
dot icon10/07/2017
Termination of appointment of Geoffrey Holden as a director on 2017-05-24
dot icon10/07/2017
Termination of appointment of Norman Hunter Rose as a director on 2017-05-24
dot icon15/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon07/09/2016
Appointment of Mrs. Sue Percy as a director on 2016-05-24
dot icon07/09/2016
Appointment of Mr. Lee Davies as a director on 2016-05-24
dot icon17/07/2016
Appointment of Mrs Hazel Morley as a director on 2016-05-24
dot icon17/07/2016
Appointment of Ms Louise Hay as a director on 2016-05-24
dot icon17/07/2016
Termination of appointment of Nicola Amanda Cohen as a director on 2016-05-24
dot icon17/07/2016
Termination of appointment of Philip Simon Burgess as a director on 2016-05-24
dot icon29/03/2016
Appointment of Mr Richard Taylor as a secretary on 2016-02-24
dot icon24/03/2016
Termination of appointment of Paul Christopher Neale as a secretary on 2016-02-24
dot icon15/02/2016
Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE to Lynwood Suite, Lynwood Hoober Rotherham South Yorkshire S62 7SA on 2016-02-15
dot icon08/09/2015
Annual return made up to 2015-08-21 no member list
dot icon26/06/2015
Termination of appointment of Richard Graham Frost as a director on 2015-06-18
dot icon26/06/2015
Termination of appointment of Niall Milroy Campbell as a director on 2015-06-18
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Resolutions
dot icon05/09/2014
Annual return made up to 2014-08-21 no member list
dot icon15/08/2014
Termination of appointment of Robert Osborne as a director on 2014-07-02
dot icon15/08/2014
Termination of appointment of Anthony Charles Millns as a director on 2014-07-02
dot icon15/08/2014
Termination of appointment of Hazel Morley as a director on 2014-07-02
dot icon15/08/2014
Termination of appointment of Valerie Marion Hiscock as a director on 2014-07-02
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Robert Roberts as a director
dot icon28/08/2013
Annual return made up to 2013-08-21 no member list
dot icon20/08/2013
Appointment of Mr Michael Leonard Feenan as a director
dot icon26/07/2013
Termination of appointment of Stephen Huxham as a director
dot icon24/07/2013
Appointment of Simon Forrester as a director
dot icon19/07/2013
Termination of appointment of Michael Hoare as a director
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Annual return made up to 2012-08-21 no member list
dot icon22/08/2012
Appointment of Philip Simon Burgess as a director
dot icon13/08/2012
Appointment of Phillipa Clow as a director
dot icon18/07/2012
Appointment of Lynda Joy Wight as a director
dot icon16/07/2012
Termination of appointment of John Wilkinson as a director
dot icon16/07/2012
Termination of appointment of Mervyn Pilley as a director
dot icon16/07/2012
Termination of appointment of Janette Gulleford as a director
dot icon16/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/02/2012
Appointment of Geoffrey Holden as a director
dot icon14/09/2011
Annual return made up to 2011-08-21 no member list
dot icon13/09/2011
Secretary's details changed for Paul Christopher Neale on 2011-09-13
dot icon22/08/2011
Appointment of Norman Hunter Rose as a director
dot icon22/08/2011
Appointment of Mr Niall Milroy Campbell as a director
dot icon08/08/2011
Appointment of Robert Osborne as a director
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/10/2010
Termination of appointment of Anthony Millns as a secretary
dot icon08/10/2010
Appointment of Paul Christopher Neale as a secretary
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-21 no member list
dot icon31/08/2010
Director's details changed for Stephen Arthur Conway on 2010-08-21
dot icon31/08/2010
Director's details changed for Hazel Morley on 2010-08-21
dot icon31/08/2010
Director's details changed for Nicola Amanda Cohen on 2010-08-21
dot icon18/08/2010
Termination of appointment of Amanda Sizer Barrett as a director
dot icon18/08/2010
Termination of appointment of Paul Neale as a director
dot icon16/08/2010
Registered office address changed from C/O Paul Neale Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 2010-08-16
dot icon13/08/2010
Appointment of Stephen Arthur Conway as a director
dot icon28/04/2010
Registered office address changed from 1 Queen Annes Gate Westminster London SW1H 9BT on 2010-04-28
dot icon19/03/2010
Termination of appointment of Christopher Hunt as a director
dot icon25/11/2009
Director's details changed for Michael John Hoare on 2009-11-25
dot icon03/11/2009
Director's details changed for Richard Graham Frost on 2009-11-03
dot icon23/10/2009
Director's details changed for Valerie Marion Hiscock on 2009-10-20
dot icon18/09/2009
Annual return made up to 21/08/09
dot icon17/09/2009
Director's change of particulars / paul neale / 01/09/2009
dot icon17/09/2009
Director's change of particulars / john wilkinson / 01/09/2009
dot icon17/09/2009
Director and secretary's change of particulars / anthony millns / 01/09/2009
dot icon17/09/2009
Appointment terminated director nicholas reeves
dot icon15/07/2009
Director appointed janette pauline gulleford
dot icon03/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/08/2008
Annual return made up to 21/08/08
dot icon27/08/2008
Appointment terminated director tamizan simmons
dot icon10/07/2008
Appointment terminated director nicholas goodall
dot icon03/07/2008
Appointment terminated director brian spratt
dot icon23/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/06/2008
Director appointed amanda sizer barrett
dot icon13/06/2008
Director appointed robert roberts
dot icon13/06/2008
Director appointed chris hunt
dot icon18/01/2008
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon17/09/2007
Annual return made up to 21/08/07
dot icon11/09/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned;director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon09/11/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon21/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pendle, Peter Jack
Director
24/05/2017 - 23/05/2018
5
Reeves, Nicholas Philip
Director
05/09/2006 - 07/08/2009
7
Wilkinson, John
Director
05/09/2006 - 06/07/2010
7
Dale, Craig
Director
24/05/2019 - 31/12/2020
1
Spencer Bolland, Arthur Frederick
Director
05/09/2006 - 12/06/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSTITUTE OF ASSOCIATION LEADERSHIP

INSTITUTE OF ASSOCIATION LEADERSHIP is an(a) Dissolved company incorporated on 21/08/2006 with the registered office located at 62 Stakes Road, Waterlooville PO7 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSTITUTE OF ASSOCIATION LEADERSHIP?

toggle

INSTITUTE OF ASSOCIATION LEADERSHIP is currently Dissolved. It was registered on 21/08/2006 and dissolved on 13/04/2021.

Where is INSTITUTE OF ASSOCIATION LEADERSHIP located?

toggle

INSTITUTE OF ASSOCIATION LEADERSHIP is registered at 62 Stakes Road, Waterlooville PO7 5NT.

What does INSTITUTE OF ASSOCIATION LEADERSHIP do?

toggle

INSTITUTE OF ASSOCIATION LEADERSHIP operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for INSTITUTE OF ASSOCIATION LEADERSHIP?

toggle

The latest filing was on 13/04/2021: Final Gazette dissolved via voluntary strike-off.