Background WavePink WaveYellow Wave

LEADERSHIP FOCUS LIMITED (10824444)

LEADERSHIP FOCUS LIMITED (10824444) is an active UK company. incorporated on 19 June 2017. with registered office in Chalfont St. Giles. The company operates in the Education sector, engaged in other education n.e.c.. LEADERSHIP FOCUS LIMITED has been registered for 8 years. Current directors include TAUB, Alia Nadir.

Company Number
10824444
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
Maplefield Grange, Chalfont St. Giles, HP8 4TY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
TAUB, Alia Nadir
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERSHIP FOCUS LIMITED

LEADERSHIP FOCUS LIMITED is an active company incorporated on 19 June 2017 with the registered office located in Chalfont St. Giles. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEADERSHIP FOCUS LIMITED was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10824444

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St. Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close Room S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
33 Cavendish Square Room 408 London W1G 0PW England
From: 3 January 2025To: 7 January 2025
Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 12 April 2024To: 3 January 2025
33 Office 408 Cavendish Square London W1G 0PW England
From: 16 January 2024To: 12 April 2024
33 33 Cavendish Square London W1G 0PW England
From: 15 January 2024To: 16 January 2024
22-25 Portman Close London W1H 6BS England
From: 16 October 2019To: 15 January 2024
Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY England
From: 12 October 2018To: 16 October 2019
Aston House Cornwall Avenue London N3 1LF England
From: 1 October 2018To: 12 October 2018
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 19 June 2017To: 1 October 2018
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Mar 19
New Owner
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

TAUB, Alia Nadir

Active
Cornwall Avenue, LondonN3 1LF
Born September 1970
Director
Appointed 19 Jun 2017

Persons with significant control

1

Mrs Alia Nadir Taub

Active
Maplefield Lane, Chalfont St. GilesHP8 4TY
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 June 2017
NEWINCIncorporation