Advanced company searchLink opens in new window

ITHAKA LEADERSHIP DEVELOPMENT LIMITED

Company number 05366249

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)
17 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2024 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to The Granary Old St Mellons Cardiff CF3 6YJ on 13 July 2024
12 Jul 2024 PSC04 Change of details for Mr Peter Royston Sturrock as a person with significant control on 10 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Christopher David Sturrock on 10 July 2024
12 Jul 2024 PSC04 Change of details for Mr Christopher David Sturrock as a person with significant control on 10 July 2024
21 Mar 2024 AA Micro company accounts made up to 31 March 2022
20 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
14 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
15 Nov 2022 CH01 Director's details changed for Mr Christopher David Sturrock on 15 November 2022
15 Nov 2022 PSC04 Change of details for Mr Christopher David Sturrock as a person with significant control on 15 November 2022
04 Nov 2022 TM01 Termination of appointment of Peter Royston Sturrock as a director on 1 November 2022
04 Nov 2022 TM01 Termination of appointment of Nicholas Peter Sturrock as a director on 1 November 2022
18 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
25 Nov 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 25 November 2021
11 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 11 May 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 3 December 2019
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with updates