Leadership Systems Limited OXFORDSHIRE


Leadership Systems started in year 2001 as Private Limited Company with registration number 04153848. The Leadership Systems company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Oxfordshire at 30 Upper High Street. Postal code: OX9 3EZ.

The company has one director. David S., appointed on 5 February 2001. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Caroline R. and who left the the company on 30 June 2020. In addition, there is one former secretary - Caroline R. who worked with the the company until 26 November 2020.

Leadership Systems Limited Address / Contact

Office Address 30 Upper High Street
Office Address2 Thame
Town Oxfordshire
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153848
Date of Incorporation Mon, 5th Feb 2001
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (288 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

David S.

Position: Director

Appointed: 05 February 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 05 February 2001

Resigned: 05 February 2001

Caroline R.

Position: Secretary

Appointed: 05 February 2001

Resigned: 26 November 2020

Caroline R.

Position: Director

Appointed: 05 February 2001

Resigned: 30 June 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Caroline R. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline R.

Notified on 6 April 2016
Ceased on 26 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand121 16986 68065 60151 49969 55470 13868 262
Current Assets146 697100 12370 65958 95185 58191 77785 613
Debtors25 52813 4435 0587 45216 02721 63917 351
Other Debtors308   4 8009 068 
Other
Accumulated Amortisation Impairment Intangible Assets199 040211 480223 920236 360248 800248 800 
Accumulated Depreciation Impairment Property Plant Equipment1 3851 3851 3851 3851 3851 385 
Average Number Employees During Period  22111
Corporation Tax Recoverable   2 0022 002  
Creditors130 412121 59283 60186 65165 63661 88257 375
Dividends Paid On Shares 37 32024 88012 440   
Increase From Amortisation Charge For Year Intangible Assets 12 44012 44012 44012 440  
Intangible Assets49 76037 32024 88012 440   
Intangible Assets Gross Cost248 800248 800248 800248 800248 800248 800 
Net Current Assets Liabilities16 285-21 469-12 942-27 70019 94529 89528 238
Number Shares Issued Fully Paid 100     
Other Creditors114 122115 92976 81186 62855 89857 31250 944
Other Taxation Social Security Payable16 2905 6636 790 9 7384 5706 431
Par Value Share 1     
Property Plant Equipment Gross Cost1 3851 3851 3851 3851 3851 385 
Total Assets Less Current Liabilities66 04515 85111 938-15 26019 945  
Trade Creditors Trade Payables   23   
Trade Debtors Trade Receivables25 22013 4435 0585 4509 22512 57117 351

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2024
filed on: 29th, April 2024
Free Download (1 page)

Company search

Advertisements