THE ACADEMY OF LEADERSHIP & MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Jonathon Weeden as a director on 2025-05-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Appointment of John Aubrey Patterson as a director on 2024-08-28

View Document

28/08/2428 August 2024 Notification of Janet Parker as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr John Parker on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Russell Francis Parker on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Jonathon Weeden on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Pamela Weeden as a director on 2024-08-28

View Document

23/08/2423 August 2024 Registration of charge SC4023850001, created on 2024-08-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

10/05/2410 May 2024 Cessation of Janet Parker as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Termination of appointment of Janet Parker as a director on 2024-04-30

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB on 2023-11-22

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Appointment of Mr Russell Francis Parker as a director on 2021-12-01

View Document

10/12/2110 December 2021 Director's details changed for Mrs Janet Parker on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mr John Parker on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland to 168 Bath Street Glasgow G2 4TP on 2021-12-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PARKER / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET PARKER / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PARKER / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 20/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PARKER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PARKER

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 24 SANDYFORD PLACE GLASGOW G3 7NG UNITED KINGDOM

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 24/06/11 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1223 March 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

09/01/129 January 2012 COMPANY NAME CHANGED IBP ACADEMY LTD. CERTIFICATE ISSUED ON 09/01/12

View Document

09/01/129 January 2012 CHANGE OF NAME 24/06/2011

View Document

11/10/1111 October 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

01/08/111 August 2011 24/06/11 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR JOHN PARKER

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS JANET IRWIN PARKER

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company