Company NameNatural Leaders Limited
Company StatusActive
Company Number06950971
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Previous NameMGS Management Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Colin Jackson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(1 year, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-3 Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMiss Hannah Beth Jackson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(5 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Farm Croglin
Carlisle
CA4 9RZ
Director NameMrs Hannah Beth Gallagher
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(5 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Farm Croglin
Carlisle
CA4 9RZ
Director NameMrs Julie Annette Louise Gates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChestnuts Two Hedges Road
Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Director NameMr Michael Anthony Gates
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChestnuts Two Hedges Road
Woodman Cote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Secretary NameMrs Julie Annette Louise Gates
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts Two Hedges Road
Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales

Contact

Websiteicecreates.com

Location

Registered AddressIce Ltd
Unit 2-3
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Ice Creates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£315
Cash£274
Current Liabilities£15

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

8 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Appointment of Miss Hannah Beth Jackson as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Miss Hannah Beth Jackson as a director on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed mgs management consultancy LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
23 December 2013Company name changed mgs management consultancy LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 July 2011Termination of appointment of Michael Gates as a director (1 page)
30 July 2011Termination of appointment of Michael Gates as a director (1 page)
30 July 2011Termination of appointment of Julie Gates as a secretary (1 page)
30 July 2011Termination of appointment of Julie Gates as a secretary (1 page)
30 July 2011Registered office address changed from Chestnuts Two Hedges Road Woodmancote Cheltenham GL52 9PT Uk on 30 July 2011 (1 page)
30 July 2011Appointment of Mr Stuart Colin Jackson as a director (2 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 July 2011Registered office address changed from Chestnuts Two Hedges Road Woodmancote Cheltenham GL52 9PT Uk on 30 July 2011 (1 page)
30 July 2011Appointment of Mr Stuart Colin Jackson as a director (2 pages)
30 July 2011Termination of appointment of Julie Gates as a director (1 page)
30 July 2011Termination of appointment of Julie Gates as a director (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 100.00
(7 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 100.00
(7 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Change of share class name or designation (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
26 September 2010Director's details changed for Mr Michael Gates on 30 June 2010 (2 pages)
26 September 2010Register inspection address has been changed (1 page)
26 September 2010Register(s) moved to registered inspection location (1 page)
26 September 2010Register(s) moved to registered inspection location (1 page)
26 September 2010Register inspection address has been changed (1 page)
26 September 2010Director's details changed for Mrs Julie Gates on 30 June 2010 (2 pages)
26 September 2010Director's details changed for Mr Michael Gates on 30 June 2010 (2 pages)
26 September 2010Director's details changed for Mrs Julie Gates on 30 June 2010 (2 pages)
27 July 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 95
(4 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 95
(4 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 95
(4 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 2
(2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Particulars of variation of rights attached to shares (2 pages)
25 May 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 2
(2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Particulars of variation of rights attached to shares (2 pages)
24 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
24 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
2 July 2009Incorporation (15 pages)
2 July 2009Incorporation (15 pages)