Company NameThe Leadership Factory Ltd
Company StatusActive
Company NumberSC272156
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Previous NameMoulin Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven John Cook
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameMr Dario Dell'Osa
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameMr Leif Kim Mortensen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameMr James Peter O'Brien
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameMr Davide Toso
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Secretary NameMr Steven John Cook
StatusCurrent
Appointed01 July 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameDr Andrew Hugh Kelly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleConsultant
Correspondence Address29 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
Secretary NameDr Andrew Hugh Kelly
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
Director NameMr Brian Glennie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2007(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 September 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameDr Andrew Hugh Kelly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(4 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2022)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameMrs Annie Marie Jeanne Kelly
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2016(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director NameMrs Loretta Glennie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.leadershipfactory.co.uk

Location

Registered AddressSpringfield House Springfield House
Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2013
Net Worth£151,886
Cash£122,751
Current Liabilities£61,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
3 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
8 March 2023Termination of appointment of Steven John Cook as a director on 1 March 2023 (1 page)
8 March 2023Appointment of Mr Iain John Pickering as a secretary on 1 March 2023 (2 pages)
8 March 2023Termination of appointment of Steven John Cook as a secretary on 1 March 2023 (1 page)
8 March 2023Appointment of Mr Iain John Pickering as a director on 1 March 2023 (2 pages)
29 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
11 July 2022Appointment of Mr Steven John Cook as a secretary on 1 July 2022 (2 pages)
11 July 2022Notification of Tack Tmi Uk Limited as a person with significant control on 1 July 2022 (2 pages)
11 July 2022Termination of appointment of Andrew Hugh Kelly as a secretary on 1 July 2022 (1 page)
11 July 2022Appointment of Mr James Peter O'brien as a director on 1 July 2022 (2 pages)
11 July 2022Appointment of Mr Leif Kim Mortensen as a director on 1 July 2022 (2 pages)
11 July 2022Appointment of Mr Davide Toso as a director on 1 July 2022 (2 pages)
11 July 2022Termination of appointment of Andrew Hugh Kelly as a director on 1 July 2022 (1 page)
11 July 2022Termination of appointment of Annie Marie Jeanne Kelly as a director on 1 July 2022 (1 page)
11 July 2022Cessation of Andrew Kelly as a person with significant control on 1 July 2022 (1 page)
11 July 2022Appointment of Mr Dario Dell'osa as a director on 1 July 2022 (2 pages)
11 July 2022Appointment of Mr Steven John Cook as a director on 1 July 2022 (2 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
22 April 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
23 September 2021Notification of Andrew Kelly as a person with significant control on 18 September 2021 (2 pages)
23 September 2021Withdrawal of a person with significant control statement on 23 September 2021 (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
22 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Brian Glennie as a director on 18 September 2019 (1 page)
3 March 2020Termination of appointment of Loretta Glennie as a director on 18 September 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
24 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 200
(3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
13 July 2018Registered office address changed from Office 4 Elmbank Mill, Menstrie FK11 7BU Scotland to Springfield House Springfield House Laurelhill Bus Park Stirling Stirling FK7 9JQ on 13 July 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
16 August 2017Registered office address changed from Office 1/12 Laurelhill Business Park Stirling FK7 9JQ to Office 4 Elmbank Mill, Menstrie FK11 7BU on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Office 1/12 Laurelhill Business Park Stirling FK7 9JQ to Office 4 Elmbank Mill, Menstrie FK11 7BU on 16 August 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200
(3 pages)
22 August 2016Appointment of Mrs Loretta Glennie as a director on 1 August 2016 (2 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Appointment of Mrs Annie Marie Jeanne Kelly as a director on 1 August 2016 (2 pages)
22 August 2016Appointment of Mrs Loretta Glennie as a director on 1 August 2016 (2 pages)
22 August 2016Appointment of Mrs Annie Marie Jeanne Kelly as a director on 1 August 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from Office 2/10 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Office 2/10 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland on 7 September 2012 (1 page)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from Office 2/10 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland on 7 September 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 3 Callendar Park Drive Falkirk FK1 1TE Scotland on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 3 Callendar Park Drive Falkirk FK1 1TE Scotland on 16 September 2010 (1 page)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Brian Glennie on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Brian Glennie on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Dr Andrew Hugh Kelly on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Brian Glennie on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Dr Andrew Hugh Kelly on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Dr Andrew Hugh Kelly on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / andrew kelly / 01/09/2009 (2 pages)
2 September 2009Director appointed dr andrew hugh kelly (1 page)
2 September 2009Secretary's change of particulars / andrew kelly / 01/09/2009 (2 pages)
2 September 2009Director appointed dr andrew hugh kelly (1 page)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 October 2008Return made up to 18/08/08; full list of members (3 pages)
7 October 2008Return made up to 18/08/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 29 strathmore avenue dunblane FK15 9HX (1 page)
6 October 2008Appointment terminated director annie kelly (1 page)
6 October 2008Registered office changed on 06/10/2008 from 29 strathmore avenue dunblane FK15 9HX (1 page)
6 October 2008Appointment terminated director annie kelly (1 page)
6 October 2008Appointment terminated director andrew kelly (1 page)
6 October 2008Appointment terminated director andrew kelly (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
9 January 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2007Return made up to 18/08/07; full list of members (2 pages)
12 September 2007Return made up to 18/08/07; full list of members (2 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
20 April 2007Company name changed moulin consulting LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed moulin consulting LIMITED\certificate issued on 20/04/07 (2 pages)
12 September 2006Return made up to 18/08/06; full list of members (2 pages)
12 September 2006Return made up to 18/08/06; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 18/08/05; full list of members (2 pages)
26 August 2005Return made up to 18/08/05; full list of members (2 pages)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Incorporation (17 pages)
18 August 2004Incorporation (17 pages)
18 August 2004Secretary resigned (1 page)