Advanced company searchLink opens in new window

LEADERS AND TRANSITIONS LIMITED

Company number 04219382

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-05-08
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-12-06
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
  • GBP 2
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