Advanced company searchLink opens in new window

EXECUTIVE LEADERSHIP LIMITED

Company number 04139841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2023 DS01 Application to strike the company off the register
17 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
24 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
11 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
08 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Oct 2016 AA Micro company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 800
08 Oct 2015 AA Micro company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800
02 Feb 2015 CH03 Secretary's details changed for Mr Roger Anthony Ogle on 20 August 2014
02 Feb 2015 AD01 Registered office address changed from Jasmine Cottage Box Stroud Gloucestershire GL6 9HE to Laburnums Box Stroud Gloucestershire GL6 9HG on 2 February 2015
05 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 800