LEADERSHIP COACHING LIMITED

Register to unlock more data on OkredoRegister

LEADERSHIP COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03987009

Incorporation date

08/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mutu Accountancy Ltd Unit 1.07 Newark Works, 2 Foundry Lane, Bath BA2 3GZCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon06/01/2026
Registered office address changed from 34 Arlington Road London NW1 7HU to C/O Mutu Accountancy Ltd Unit 1.07 Newark Works 2 Foundry Lane Bath BA2 3GZ on 2026-01-06
dot icon16/10/2025
Micro company accounts made up to 2025-07-31
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon03/03/2024
Change of details for Ms Fiona Jane Parashar as a person with significant control on 2024-03-01
dot icon03/03/2024
Director's details changed for Ms Fiona Jane Parashar on 2024-03-01
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon18/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-07-31
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/12/2020
Statement of company's objects
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Resolutions
dot icon15/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon14/05/2020
Director's details changed for Ms Fiona Jane Parashar on 2020-05-14
dot icon14/05/2020
Change of details for Mrs Fiona Jane Parashar as a person with significant control on 2020-05-14
dot icon13/05/2020
Director's details changed for Mrs Fiona Jane Parashar on 2020-05-13
dot icon13/05/2020
Change of details for Ms Fiona Jane Parashar as a person with significant control on 2020-05-13
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/12/2017
Director's details changed for Mrs Fiona Jane Parashar on 2017-12-12
dot icon12/12/2017
Change of details for Mrs Fiona Jane Parashar as a person with significant control on 2017-12-12
dot icon26/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon18/05/2017
Director's details changed for Mrs Fiona Jane Parashar on 2017-03-31
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/09/2015
Termination of appointment of Fiona Jane Parashar as a secretary on 2015-09-03
dot icon05/09/2015
Termination of appointment of Paul Parashar as a director on 2015-09-03
dot icon02/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon01/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon19/05/2011
Director's details changed for Mrs Fiona Jane Parashar on 2011-01-01
dot icon19/05/2011
Director's details changed for Paul Parashar on 2011-01-01
dot icon19/05/2011
Secretary's details changed for Mrs Fiona Jane Parashar on 2011-01-01
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon01/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/05/2009
Return made up to 08/05/09; full list of members
dot icon11/05/2009
Director's change of particulars / paul parashar / 01/04/2009
dot icon11/05/2009
Director and secretary's change of particulars / fiona parashar / 01/04/2009
dot icon07/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/05/2008
Return made up to 08/05/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/05/2007
Return made up to 08/05/07; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/05/2006
Return made up to 08/05/06; full list of members
dot icon20/06/2005
Return made up to 08/05/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon01/02/2005
Registered office changed on 01/02/05 from: 11 keyes road london NW2 3XB
dot icon12/07/2004
Return made up to 08/05/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon01/07/2003
Return made up to 08/05/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon14/10/2002
Return made up to 08/05/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon14/06/2001
Return made up to 08/05/01; full list of members
dot icon05/04/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon01/08/2000
Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon19/05/2000
Registered office changed on 19/05/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New director appointed
dot icon08/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
138.19K
-
0.00
-
-
2022
1
107.83K
-
0.00
-
-
2023
1
136.94K
-
0.00
-
-
2023
1
136.94K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

136.94K £Ascended27.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parashar, Fiona Jane
Director
08/05/2000 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEADERSHIP COACHING LIMITED

LEADERSHIP COACHING LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at C/O Mutu Accountancy Ltd Unit 1.07 Newark Works, 2 Foundry Lane, Bath BA2 3GZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADERSHIP COACHING LIMITED?

toggle

LEADERSHIP COACHING LIMITED is currently Active. It was registered on 08/05/2000 .

Where is LEADERSHIP COACHING LIMITED located?

toggle

LEADERSHIP COACHING LIMITED is registered at C/O Mutu Accountancy Ltd Unit 1.07 Newark Works, 2 Foundry Lane, Bath BA2 3GZ.

What does LEADERSHIP COACHING LIMITED do?

toggle

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

How many employees does LEADERSHIP COACHING LIMITED have?

toggle

LEADERSHIP COACHING LIMITED had 1 employees in 2023.

What is the latest filing for LEADERSHIP COACHING LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from 34 Arlington Road London NW1 7HU to C/O Mutu Accountancy Ltd Unit 1.07 Newark Works 2 Foundry Lane Bath BA2 3GZ on 2026-01-06.