- Company Overview for LEADERS AND TRANSITIONS LIMITED (04219382)
- Filing history for LEADERS AND TRANSITIONS LIMITED (04219382)
- People for LEADERS AND TRANSITIONS LIMITED (04219382)
- Insolvency for LEADERS AND TRANSITIONS LIMITED (04219382)
- More for LEADERS AND TRANSITIONS LIMITED (04219382)
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) |
---|---|---|---|
29 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Aug 2018 | LIQ01 | Declaration of solvency | |
10 Jul 2018 | AA | Total exemption full accounts made up to 7 May 2018 | |
09 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 7 May 2018 | |
26 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2018 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF to 100 st James Road Northampton NN5 5LF on 12 June 2018 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Michael Worrall as a director on 20 November 2017 | |
22 Jan 2018 | TM02 | Termination of appointment of Michael Worrall as a secretary on 20 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mrs Fiona Worrall as a director on 12 November 2017 | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
05 Jun 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton Northamptonshire NN4 7SL to 180 Piccadilly London W1J 9HF on 21 January 2015 | |
17 Dec 2014 | CERTNM |
Company name changed delight & prosper LIMITED\certificate issued on 17/12/14
|
|
17 Dec 2014 | CONNOT | Change of name notice | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders |