Company NameThe Academy Of Leadership & Management Ltd
Company StatusActive
Company NumberSC402385
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Previous NameIBP Academy Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Janet Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr John Parker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Russell Francis Parker
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Jonathon Weeden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Pamela Weeden
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteibpacademy.com
Telephone0845 8902549
Telephone regionUnknown

Location

Registered AddressC/O Brett Nicholls Associates
24 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£43,873
Cash£99,697
Current Liabilities£94,228

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

22 November 2023Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB on 22 November 2023 (1 page)
10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 August 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
29 July 2022Appointment of Mr Jonathon Weeden as a director on 1 July 2022 (2 pages)
29 July 2022Appointment of Mrs Pamela Weeden as a director on 1 July 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 December 2021Appointment of Mr Russell Francis Parker as a director on 1 December 2021 (2 pages)
10 December 2021Registered office address changed from C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland to 168 Bath Street Glasgow G2 4TP on 10 December 2021 (1 page)
10 December 2021Director's details changed for Mr John Parker on 10 December 2021 (2 pages)
10 December 2021Director's details changed for Mrs Janet Parker on 10 December 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 August 2020Change of details for Mrs Janet Parker as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Mrs Janet Parker on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Mr John Parker on 20 August 2020 (2 pages)
20 August 2020Change of details for Mr John Parker as a person with significant control on 20 August 2020 (2 pages)
26 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2019Registered office address changed from C/O C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 24 June 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Janet Parker as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of Janet Parker as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of John Parker as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of John Parker as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of John Parker as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Janet Parker as a person with significant control on 26 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 2 July 2012 (1 page)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 2 July 2012 (1 page)
5 April 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(3 pages)
23 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
9 January 2012Company name changed ibp academy LTD.\certificate issued on 09/01/12
  • CONNOT ‐
(3 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
(1 page)
9 January 2012Company name changed ibp academy LTD.\certificate issued on 09/01/12
  • CONNOT ‐
(3 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
(1 page)
11 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
11 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 August 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 2
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 2
(3 pages)
12 July 2011Appointment of Mr John Parker as a director (3 pages)
12 July 2011Appointment of Mrs Janet Irwin Parker as a director (3 pages)
12 July 2011Appointment of Mr John Parker as a director (3 pages)
12 July 2011Appointment of Mrs Janet Irwin Parker as a director (3 pages)
30 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Incorporation (23 pages)
24 June 2011Incorporation (23 pages)