Background WavePink WaveYellow Wave

THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT (05467557)

THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT (05467557) is an active UK company. incorporated on 31 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT has been registered for 20 years. Current directors include BAILEY, Helen Ruth, HOUSE, Keith, Cllr, LLOYD, David Edward and 2 others.

Company Number
05467557
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2005
Age
20 years
Address
18 Smith Square, London, SW1P 3HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAILEY, Helen Ruth, HOUSE, Keith, Cllr, LLOYD, David Edward, NEBHRAJANI, Malini, SOBIERAJ, Jan Janusz
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT

THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT is an active company incorporated on 31 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05467557

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 31 May 2005

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

18 Smith Square Leadership Centre London, SW1P 3HZ,

Previous Addresses

76-86 Turnmill Street London EC1M 5LG England
From: 31 October 2016To: 2 November 2017
Local Government House Smith Square London SW1P 3HZ
From: 25 June 2014To: 31 October 2016
Local Government House Smith Square London London SW1P 3HZ Uk
From: 31 May 2005To: 25 June 2014
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jul 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 16
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 19
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

JARVIS, John Clifford

Active
Smith Square, LondonSW1P 3HZ
Secretary
Appointed 28 Sept 2014

BAILEY, Helen Ruth

Active
Smith Square, LondonSW1P 3HZ
Born July 1961
Director
Appointed 10 Apr 2013

HOUSE, Keith, Cllr

Active
Smith Square, LondonSW1P 3HZ
Born June 1965
Director
Appointed 01 Dec 2016

LLOYD, David Edward

Active
Smith Square, LondonSW1P 3HZ
Born December 1963
Director
Appointed 07 Dec 2016

NEBHRAJANI, Malini

Active
Smith Square, LondonSW1P 3HZ
Born January 1969
Director
Appointed 17 Jul 2024

SOBIERAJ, Jan Janusz

Active
Smith Square, LondonSW1P 3HZ
Born July 1957
Director
Appointed 10 Apr 2013

COUGHLIN, Michael

Resigned
Smith Square, LondonSW1P 3HZ
Secretary
Appointed 26 Jun 2013
Resigned 28 Sept 2014

DE BEER, Nicola Beth

Resigned
Smith Square, LondonSW1P 3HZ
Secretary
Appointed 03 Oct 2008
Resigned 26 Jun 2013

EGUREN, Camino

Resigned
28 Oliphant Street, LondonW10 4EG
Secretary
Appointed 24 May 2006
Resigned 03 Oct 2008

TIMMIS, Michael

Resigned
6 Rufford Close, FleetGU52 6TJ
Secretary
Appointed 13 Jun 2005
Resigned 24 May 2006

BWB SECRETARIAL LIMITED

Resigned
First Floor, LondonEC4M 6YH
Corporate secretary
Appointed 31 May 2005
Resigned 13 Jun 2005

BAKEWELL, Catherine Mary, Baroness

Resigned
Smith Square, LondonSW1P 3HZ
Born March 1949
Director
Appointed 15 Dec 2009
Resigned 24 Feb 2016

BAXENDALE, Dawn Tracy

Resigned
Smith Square, LondonSW1P 3HZ
Born July 1966
Director
Appointed 11 Dec 2013
Resigned 21 Mar 2018

COEN, Thomas Paul

Resigned
Danbury, ChelmsfordCM3 4NJ
Born December 1953
Director
Appointed 03 Oct 2008
Resigned 18 May 2009

FINKELSTEIN, Tamara Margaret, Dame

Resigned
Whitehall, LondonSW1A 2NS
Born May 1967
Director
Appointed 21 Jun 2017
Resigned 17 Jul 2024

FREER, Stephen Roy

Resigned
Farnborough Road, RadwayCV35 0UN
Born September 1952
Director
Appointed 27 Sept 2005
Resigned 17 Dec 2012

KERSWELL, Katherine

Resigned
17 Woodnewton Drive, LeicesterLE5 6NL
Born April 1963
Director
Appointed 27 Sept 2005
Resigned 13 Mar 2008

MILTON, Simon Henry, Sir

Resigned
Flat 4 174 Sutherland Avenue, LondonW9 1HR
Born October 1961
Director
Appointed 31 May 2005
Resigned 25 Jul 2007

MUNNOCH, Gavin Russell Cameron

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born July 1952
Director
Appointed 27 Sept 2005
Resigned 22 Sept 2009

MURPHY, William Francis

Resigned
380 St Davids Square, LondonE14 3WG
Born August 1958
Director
Appointed 31 May 2005
Resigned 18 May 2009

O'BRIEN, John Gerald

Resigned
Crossways, BrentwoodCM15 UK
Born January 1960
Director
Appointed 10 Dec 2008
Resigned 17 Dec 2012

PARSONS, David Robert

Resigned
5 Wentworth Green, Kirby MuxloeLE9 2EQ
Born August 1950
Director
Appointed 20 May 2009
Resigned 17 Dec 2012

PORTER, Gary Andrew, Lord

Resigned
Smith Square, LondonSW1P 3HZ
Born September 1960
Director
Appointed 31 Jan 2023
Resigned 01 Dec 2023

PRIESTLEY, Kathleen

Resigned
Corbridge Road, HexhamNE46 1UN
Born August 1949
Director
Appointed 31 May 2005
Resigned 28 Jun 2010

ROGERS, Neil Andrew

Resigned
Smith Square, LondonSW1P 3HZ
Born August 1958
Director
Appointed 26 Jun 2013
Resigned 24 Mar 2014

RYLEY, Kim

Resigned
Davenport Avenue, HessleHU13 0RP
Born November 1952
Director
Appointed 25 Mar 2009
Resigned 31 Jan 2023

SIMONS, Joanna Lesley

Resigned
Smith Square, LondonSW1P3HZ
Born August 1959
Director
Appointed 12 Jan 2010
Resigned 27 Jun 2013

SMITH, Peter Richard Charles, Lord

Resigned
Mysevin Old Hall Mill Lane, ManchesterM46 0RG
Born July 1945
Director
Appointed 23 Feb 2009
Resigned 03 Aug 2021

STAY, Richard Charles

Resigned
312 Manor Road, Slip EndLU1 4DN
Born January 1963
Director
Appointed 01 Mar 2009
Resigned 17 Jul 2019

WILCOX, David John

Resigned
2 The Old Schoolhouse, TintwistleSK13 1NQ
Born January 1947
Director
Appointed 27 Sept 2005
Resigned 09 Oct 2007
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Auditors Resignation Company
7 February 2012
AUDAUD
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
287Change of Registered Office
Legacy
26 June 2009
363aAnnual Return
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Resolution
12 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Memorandum Articles
17 September 2007
MEM/ARTSMEM/ARTS
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
225Change of Accounting Reference Date
Memorandum Articles
25 June 2005
MEM/ARTSMEM/ARTS
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Incorporation Company
31 May 2005
NEWINCIncorporation