Background WavePink WaveYellow Wave

MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED (06682673)

MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED (06682673) is an active UK company. incorporated on 27 August 2008. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED has been registered for 17 years. Current directors include DEMAID, Simon David, MANN, Nicholas Richard, SPEARMAN, Lisa Joanne.

Company Number
06682673
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 2008
Age
17 years
Address
Howes Percival Llp 1st Floor, Bell House, Seebeck Place,, Milton Keynes, MK5 8FR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DEMAID, Simon David, MANN, Nicholas Richard, SPEARMAN, Lisa Joanne
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED

MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 94110)

Status

active

Active since 17 years ago

Company No

06682673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 August 2008

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Howes Percival Llp 1st Floor, Bell House, Seebeck Place, Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Artemis House 4 Bramley Road Mount Farm Milton Keynes MK1 1PT England
From: 22 December 2016To: 29 October 2018
Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH
From: 27 August 2008To: 22 December 2016
Timeline

46 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DEMAID, Simon David

Active
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born February 1976
Director
Appointed 17 Nov 2016

MANN, Nicholas Richard

Active
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born March 1969
Director
Appointed 11 Nov 2013

SPEARMAN, Lisa Joanne

Active
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born January 1967
Director
Appointed 10 Jun 2025

ANDERSON, George Graham

Resigned
Rydal 35a Buckingham Road, BuckinghamMK18 3DT
Born June 1939
Director
Appointed 27 Aug 2008
Resigned 12 Jan 2009

BANHAM-HALL, Martin Roger

Resigned
Ashton House, Milton KeynesMK9 2AH
Born November 1952
Director
Appointed 14 Sept 2015
Resigned 05 Feb 2018

BANHAM-HALL, Martin Roger

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born November 1952
Director
Appointed 27 Aug 2008
Resigned 17 Dec 2012

BECK, Melanie Jane

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born June 1965
Director
Appointed 12 Sept 2023
Resigned 10 Jun 2025

BECK, Melanie Jane

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born June 1965
Director
Appointed 01 Sept 2020
Resigned 12 Sept 2023

BOOT, Safia

Resigned
8 Hayes Road, Milton KeynesMK19 6HW
Born June 1961
Director
Appointed 01 Sept 2020
Resigned 06 Oct 2021

CLARKE, Christopher Paul

Resigned
Thatch End, BrackleyNN13 5RH
Born September 1962
Director
Appointed 27 Aug 2008
Resigned 05 Aug 2010

COLES, David Jeremy

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born November 1956
Director
Appointed 13 Sept 2010
Resigned 16 Jun 2012

FLAWN, Janice Evelyn

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born October 1947
Director
Appointed 13 Apr 2015
Resigned 10 May 2022

GALLOIS, Lucy

Resigned
Witan Studios, Milton KeynesMK9 1EJ
Born September 1975
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2022

GOODMAN, Robert Bernard Clyde

Resigned
Amersham Road, AmershamHP6 5PE
Born August 1963
Director
Appointed 27 Aug 2008
Resigned 06 Jul 2010

GOWIN, Jean Marie

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born October 1968
Director
Appointed 14 Sept 2015
Resigned 07 Jun 2020

GUILMARD, Freddie

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born July 1963
Director
Appointed 11 Feb 2019
Resigned 04 May 2021

HILDRED, Stewart Cedric Armstrong

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born September 1946
Director
Appointed 27 Aug 2008
Resigned 09 Aug 2013

MILLS, Julie Mary, Dr

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born March 1965
Director
Appointed 16 Jun 2014
Resigned 31 Aug 2022

NEWSTEAD, David Allen

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born August 1962
Director
Appointed 09 Sept 2013
Resigned 13 Apr 2015

PARMAR, Balvinder Kaur

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born December 1963
Director
Appointed 17 Nov 2016
Resigned 14 Jul 2020

PHILLIPS, Duncan Ramon John

Resigned
4 Bramley Road, Milton KeynesMK1 1PT
Born July 1972
Director
Appointed 09 Sept 2013
Resigned 28 Sept 2017

ROBINSON, Michael Winston

Resigned
4 Bramley Road, Milton KeynesMK1 1PT
Born March 1960
Director
Appointed 31 Oct 2011
Resigned 17 Nov 2016

SHELDON, Elizabeth Helen

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born June 1954
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SMITH, Philip Henry, Dr

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born November 1946
Director
Appointed 27 Aug 2008
Resigned 24 Apr 2019

SPADA, Rita Elizabeth

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born February 1965
Director
Appointed 27 Aug 2008
Resigned 12 Sept 2011

STRAUGHAN, Keith, Professor

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born May 1960
Director
Appointed 07 Sept 2009
Resigned 16 Jun 2015

TAYLOR, Jerry Paul

Resigned
1d South House, BletchleyMK1 1SW
Born May 1973
Director
Appointed 01 Sept 2020
Resigned 01 Nov 2022

UPTON, Julia Anne

Resigned
1st Floor, Bell House, Seebeck Place,, Milton KeynesMK5 8FR
Born June 1955
Director
Appointed 14 Sept 2015
Resigned 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Resolution
29 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Memorandum Articles
21 December 2017
MAMA
Resolution
21 December 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
15 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
190190
Legacy
24 September 2009
353353
Legacy
24 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
20 January 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
288bResignation of Director or Secretary
Incorporation Company
27 August 2008
NEWINCIncorporation