Background WavePink WaveYellow Wave

THE INSTITUTE OF MANAGEMENT LEADERSHIP LIMITED (04316209)

THE INSTITUTE OF MANAGEMENT LEADERSHIP LIMITED (04316209) is an active UK company. incorporated on 2 November 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE INSTITUTE OF MANAGEMENT LEADERSHIP LIMITED has been registered for 24 years. Current directors include FRANKE, Ann Porter.

Company Number
04316209
Status
active
Type
ltd
Incorporated
2 November 2001
Age
24 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRANKE, Ann Porter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF MANAGEMENT LEADERSHIP LIMITED

THE INSTITUTE OF MANAGEMENT LEADERSHIP LIMITED is an active company incorporated on 2 November 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE INSTITUTE OF MANAGEMENT LEADERSHIP LIMITED was registered 24 years ago.(SIC: 94120)

Status

active

Active since 24 years ago

Company No

04316209

LTD Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

77 Kingsway London WC2B 6SR England
From: 27 August 2015To: 27 August 2015
C/O Cmi 2 Savoy Court Strand London WC2R 0EZ
From: 5 January 2011To: 27 August 2015
4Th Floor 2 Savoy Court London WC2 0EZ
From: 2 November 2001To: 5 January 2011
Timeline

6 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 12
Director Left
Dec 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCLEAN, Elaine

Active
Kingsway, LondonWC2B 6SR
Secretary
Appointed 14 Dec 2016

FRANKE, Ann Porter

Active
Kingsway, LondonWC2B 6SR
Born December 1958
Director
Appointed 30 Nov 2012

HAMILL, Valerie

Resigned
Kingsway, LondonWC2B 6SR
Secretary
Appointed 01 Apr 2005
Resigned 14 Dec 2016

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Secretary
Appointed 02 Nov 2001
Resigned 01 Apr 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 02 Nov 2001

CHAPMAN, Mary Madeline

Resigned
Addison Grove, LondonW4 1ER
Born March 1949
Director
Appointed 02 Nov 2001
Resigned 31 May 2008

LEONARD, William

Resigned
12 Fox Dene, GodalmingGU7 1YQ
Born May 1949
Director
Appointed 02 Nov 2001
Resigned 20 Jul 2009

MINTY, Bruce Cruden

Resigned
2 Savoy Court, LondonWC2 0EZ
Born July 1954
Director
Appointed 20 Jul 2009
Resigned 06 Apr 2010

SPELLMAN, Irene Ruth

Resigned
Savoy Court, LondonWC2R 0EZ
Born August 1951
Director
Appointed 01 Jun 2008
Resigned 24 Aug 2011

WILLIAMSON, Tricia

Resigned
Savoy Court, LondonWC2R 0EZ
Born January 1964
Director
Appointed 24 Aug 2011
Resigned 30 Nov 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Nov 2001
Resigned 02 Nov 2001
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
287Change of Registered Office
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation