LEADERSHAPE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

LEADERSHAPE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773027

Incorporation date

11/12/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sandford Gate, East Point Business Park, Oxford OX4 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1992)
dot icon20/03/2026
Second filing of Confirmation Statement dated 2017-01-01
dot icon02/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon05/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon04/01/2025
Register inspection address has been changed from Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ England to 6 Deacon Way Docking Kings Lynn PE31 8GJ
dot icon03/01/2025
Director's details changed for Mrs Danielle Grant on 2024-12-19
dot icon03/01/2025
Director's details changed for Mr Michael John Pawley on 2024-08-22
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/08/2024
Termination of appointment of Duncan Shaw Thomas Enright as a director on 2024-08-01
dot icon10/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon15/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Change of details for Mr John Roy Knights as a person with significant control on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon29/12/2022
Director's details changed for Mrs Danielle Grant on 2022-12-28
dot icon29/12/2022
Director's details changed for Mr Gregory Vaughan Young on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Michael John Pawley on 2022-12-28
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon10/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon15/10/2019
Registered office address changed from 9 Worton Park Cassington Witney Oxon OX29 4SX to Sandford Gate East Point Business Park Oxford OX4 6LB on 2019-10-15
dot icon07/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon08/12/2018
Director's details changed for Mrs Danielle Grant on 2018-11-09
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon04/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon10/04/2017
Appointment of Mr Duncan Shaw Thomas Enright as a director on 2017-03-29
dot icon09/01/2017
Director's details changed for Mr John Roy Knights on 2017-01-01
dot icon09/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon07/06/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Michael John Pawley on 2016-01-14
dot icon14/01/2016
Register(s) moved to registered inspection location Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ
dot icon14/01/2016
Register inspection address has been changed to Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ
dot icon14/07/2015
Appointment of Mr Michael John Pawley as a director on 2015-07-06
dot icon21/05/2015
Termination of appointment of Carol Mclachlan as a secretary on 2015-05-14
dot icon02/04/2015
Termination of appointment of Carol Patricia Mclachlan as a director on 2015-04-02
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/01/2015
Appointment of Ms Carol Mclachlan as a director on 2014-10-01
dot icon07/01/2015
Appointment of Ms Carol Mclachlan as a secretary on 2014-10-01
dot icon07/01/2015
Termination of appointment of Christopher Robin Gulliver as a secretary on 2014-10-01
dot icon07/01/2015
Termination of appointment of Christopher Robin Gulliver as a director on 2014-10-01
dot icon02/10/2014
Certificate of change of name
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon13/12/2010
Director's details changed for Gregory Vaughan Young on 2009-10-01
dot icon13/12/2010
Director's details changed for Christopher Robin Gulliver on 2009-10-01
dot icon13/12/2010
Director's details changed for Danielle Grant on 2009-10-01
dot icon09/08/2010
Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berks RG1 8LS on 2010-08-09
dot icon12/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/01/2009
Director appointed danielle eleanor grant logged form
dot icon15/01/2009
Return made up to 11/12/08; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/01/2008
New director appointed
dot icon11/01/2008
Return made up to 11/12/07; change of members
dot icon19/06/2007
£ ic 100/90 30/04/07 £ sr 10@1=10
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/05/2007
Registered office changed on 17/05/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon10/01/2007
Return made up to 11/12/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/03/2006
Director resigned
dot icon20/01/2006
Return made up to 11/12/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/02/2005
Return made up to 11/12/04; full list of members
dot icon16/12/2004
Certificate of change of name
dot icon29/10/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/12/2003
Return made up to 11/12/03; full list of members
dot icon01/04/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon01/04/2003
Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon23/12/2002
Return made up to 11/12/02; full list of members
dot icon27/11/2002
Certificate of change of name
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 11/12/01; full list of members
dot icon08/01/2001
Return made up to 11/12/00; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/12/1999
Return made up to 11/12/99; full list of members
dot icon14/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/09/1999
Resolutions
dot icon06/01/1999
New director appointed
dot icon15/12/1998
Return made up to 11/12/98; no change of members
dot icon02/12/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon23/12/1997
Return made up to 11/12/97; no change of members
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/01/1997
Return made up to 11/12/96; full list of members
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon14/12/1995
Return made up to 11/12/95; no change of members
dot icon26/09/1995
Registered office changed on 26/09/95 from: somerset house blagrave street reading berkshire RG1 1QB
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/12/1994
Return made up to 11/12/94; no change of members
dot icon28/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon28/11/1994
Resolutions
dot icon12/10/1994
Registered office changed on 12/10/94 from: sherwood house high street crowthorne berkshire RG11 7AX
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon23/12/1993
Return made up to 11/12/93; full list of members
dot icon22/08/1993
Accounting reference date notified as 31/03
dot icon05/04/1993
Certificate of change of name
dot icon17/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1993
Registered office changed on 17/01/93 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon17/01/1993
Director resigned;new director appointed
dot icon11/12/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
750.00
-
0.00
13.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enright, Duncan Shaw Thomas
Director
29/03/2017 - 01/08/2024
6
Knights, John Roy
Director
31/10/1998 - Present
11
Pawley, Michael John
Director
06/07/2015 - Present
15
Young, Gregory Vaughan
Director
16/12/2002 - Present
6
Mrs Danielle Grant
Director
01/02/2008 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADERSHAPE GLOBAL LIMITED

LEADERSHAPE GLOBAL LIMITED is an(a) Active company incorporated on 11/12/1992 with the registered office located at Sandford Gate, East Point Business Park, Oxford OX4 6LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEADERSHAPE GLOBAL LIMITED?

toggle

LEADERSHAPE GLOBAL LIMITED is currently Active. It was registered on 11/12/1992 .

Where is LEADERSHAPE GLOBAL LIMITED located?

toggle

LEADERSHAPE GLOBAL LIMITED is registered at Sandford Gate, East Point Business Park, Oxford OX4 6LB.

What does LEADERSHAPE GLOBAL LIMITED do?

toggle

LEADERSHAPE GLOBAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEADERSHAPE GLOBAL LIMITED?

toggle

The latest filing was on 20/03/2026: Second filing of Confirmation Statement dated 2017-01-01.