LEADERS IN COMMUNITY LIMITED

Register to unlock more data on OkredoRegister

LEADERS IN COMMUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806199

Incorporation date

30/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Teviot Centre, Wyvis Street, London E14 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon03/02/2026
Termination of appointment of Sarah Najjuma as a director on 2026-01-27
dot icon03/02/2026
Appointment of Mr Andrew John Mcguire as a director on 2025-12-17
dot icon03/02/2026
Appointment of Mr Nasim Ahmed as a director on 2026-01-28
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon24/12/2025
-
dot icon07/11/2025
Termination of appointment of Nasim Ahmed as a director on 2025-11-06
dot icon09/07/2025
Termination of appointment of James Barry Allwinton as a director on 2025-06-30
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Appointment of Miss Sarah Najjuma as a director on 2024-09-05
dot icon10/12/2024
Appointment of Mrs Shelley Zucker as a director on 2024-09-05
dot icon10/12/2024
Appointment of Miss Janice Arthur as a director on 2024-09-05
dot icon10/12/2024
Appointment of Mr Asad Bandeali as a director on 2024-09-05
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon12/09/2024
Termination of appointment of Joshua Hughes as a director on 2024-09-05
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon01/08/2023
Cessation of Sumaia Mashal as a person with significant control on 2023-08-01
dot icon01/08/2023
Termination of appointment of David Walbank as a secretary on 2023-07-24
dot icon01/08/2023
Notification of a person with significant control statement
dot icon17/03/2023
Appointment of Ms Hema Kana as a director on 2018-11-29
dot icon17/03/2023
Appointment of Mr Nasim Ahmed as a director on 2019-07-17
dot icon22/12/2022
Cessation of Hema Kana as a person with significant control on 2022-11-28
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Appointment of Mrs Sumaia Mashal as a director on 2022-11-28
dot icon01/12/2022
Termination of appointment of Hema Kana as a director on 2022-11-28
dot icon01/12/2022
Notification of Sumaia Mashal as a person with significant control on 2022-11-28
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon26/05/2022
Notification of Hema Kana as a person with significant control on 2022-04-13
dot icon14/04/2022
Cessation of Sheikh Abeed Chowdhury as a person with significant control on 2022-04-13
dot icon14/04/2022
Termination of appointment of Sheikh Abeed Chowdhury as a director on 2022-04-13
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Appointment of Mr David Walbank as a secretary on 2020-06-01
dot icon26/05/2020
Director's details changed for Mr Sheikh Abeed Chowdhury on 2020-05-20
dot icon22/05/2020
Appointment of Mr Sheikh Abeed Chowdhury as a director on 2020-05-20
dot icon22/05/2020
Termination of appointment of Sheikh Abeed Chowdhury as a director on 2020-05-19
dot icon22/05/2020
Director's details changed for Mr Shiekh Abeed Chowdhury on 2020-05-22
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon05/12/2019
Registered office address changed from 25a Limborough House Thomas Road London E14 7AW England to Teviot Centre Wyvis Street London E14 6QD on 2019-12-05
dot icon03/09/2019
Change of details for Mr Shiekh Abeed Chowdhury as a person with significant control on 2019-09-02
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon06/02/2019
Appointment of Mr James Allwinton as a director on 2019-02-06
dot icon06/02/2019
Appointment of Mr Shiekh Abeed Chowdhury as a director on 2019-02-06
dot icon06/02/2019
Appointment of Mr Joshua Hughes as a director on 2019-02-06
dot icon06/02/2019
Appointment of Miss Hema Kana as a director on 2019-02-06
dot icon06/02/2019
Notification of Shiekh Abeed Chowdhury as a person with significant control on 2019-02-06
dot icon04/02/2019
Termination of appointment of Aisha Molofsky Lalloo as a director on 2019-01-20
dot icon04/02/2019
Termination of appointment of Chloe Caudell as a secretary on 2019-01-20
dot icon04/02/2019
Cessation of Aisha Lalloo as a person with significant control on 2019-01-01
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon18/01/2018
Full accounts made up to 2017-03-31
dot icon15/01/2018
Termination of appointment of Ousmane Antonio Cisse as a director on 2018-01-11
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/06/2016
Appointment of Miss Chloe Caudell as a secretary on 2016-05-01
dot icon14/06/2016
Termination of appointment of Kadeza Begum as a director on 2016-04-27
dot icon08/02/2016
Annual return made up to 2016-02-08 no member list
dot icon08/02/2016
Registered office address changed from C/O Aberfeidy Neighbourhood Centre Aberfeidy Street London E14 0NU to 25a Limborough House Thomas Road London E14 7AW on 2016-02-08
dot icon25/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-08 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Miss Kadeza Begum as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Kadeza Begum as a secretary on 2014-11-26
dot icon22/04/2014
Appointment of Mrs Aisha Molofsky Lalloo as a director
dot icon10/02/2014
Annual return made up to 2014-02-08 no member list
dot icon10/02/2014
Termination of appointment of Nahimul Islam as a director
dot icon06/01/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon05/11/2013
Appointment of Mr Nahimul Islam as a director
dot icon01/11/2013
Termination of appointment of Roxana Jahanshahi as a director
dot icon05/08/2013
Appointment of Miss Roxana Jahanshahi as a director
dot icon05/08/2013
Appointment of Miss Kadeza Begum as a secretary
dot icon05/08/2013
Appointment of Mr Ousmane Antonio Cisse as a director
dot icon05/08/2013
Termination of appointment of Mohammed Noor as a director
dot icon05/08/2013
Termination of appointment of Sharma Begum as a director
dot icon15/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-02-08 no member list
dot icon08/02/2013
Termination of appointment of Kawser Meah as a director
dot icon09/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-17 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-30 no member list
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon21/06/2010
Resolutions
dot icon16/03/2010
Annual return made up to 2010-01-30 no member list
dot icon16/03/2010
Director's details changed for Kawser Meah on 2010-03-16
dot icon27/01/2010
Appointment of Mr Mohammed Raju Noor as a director
dot icon27/01/2010
Termination of appointment of Ruhul Abdin as a director
dot icon14/10/2009
Appointment of Miss Sharma Begum as a director
dot icon14/09/2009
Appointment terminated secretary sarah nii-adjei
dot icon30/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
248.99K
-
0.00
-
-
2022
5
248.99K
-
0.00
-
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

248.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mashal, Sumaia
Director
28/11/2022 - Present
5
Kana, Hema
Director
06/02/2019 - 28/11/2022
2
Kana, Hema
Director
29/11/2018 - Present
2
Islam, Nahimul
Director
05/11/2013 - 08/02/2014
18
Ahmed, Nasim
Director
28/01/2026 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEADERS IN COMMUNITY LIMITED

LEADERS IN COMMUNITY LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Teviot Centre, Wyvis Street, London E14 6QD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADERS IN COMMUNITY LIMITED?

toggle

LEADERS IN COMMUNITY LIMITED is currently Active. It was registered on 30/01/2009 .

Where is LEADERS IN COMMUNITY LIMITED located?

toggle

LEADERS IN COMMUNITY LIMITED is registered at Teviot Centre, Wyvis Street, London E14 6QD.

What does LEADERS IN COMMUNITY LIMITED do?

toggle

LEADERS IN COMMUNITY LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does LEADERS IN COMMUNITY LIMITED have?

toggle

LEADERS IN COMMUNITY LIMITED had 5 employees in 2022.

What is the latest filing for LEADERS IN COMMUNITY LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Sarah Najjuma as a director on 2026-01-27.