Advanced company searchLink opens in new window

LEAPS AND BOUNDS TRUST - INSPIRING CHANGE LTD

Company number 06312785

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)
22 Sep 2014 CH01 Director's details changed for Ginnie Wollaston on 1 January 2014
22 Sep 2014 CH01 Director's details changed for Mr Charles Valentine Fraser Macnamara on 12 January 2012
22 Sep 2014 CH01 Director's details changed for Dennis John Hodson on 1 January 2014
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 13 July 2013 no member list
01 Aug 2012 AR01 Annual return made up to 13 July 2012 no member list
25 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
29 Jul 2011 AR01 Annual return made up to 13 July 2011 no member list
11 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
02 Aug 2010 AR01 Annual return made up to 13 July 2010
16 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
17 Mar 2010 AD01 Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB on 17 March 2010
19 Aug 2009 288b Appointment terminated director helen ellis
05 Aug 2009 287 Registered office changed on 05/08/2009 from 6 cathcart road stourbridge west midlands DY8 3UZ
04 Aug 2009 288a Director appointed charles valentine fraser macnamra
31 Jul 2009 363a Annual return made up to 13/07/09
27 Jul 2009 287 Registered office changed on 27/07/2009 from studio 12 red house cone high street wordsley stourbridge west midlands DY8 4AZ
13 May 2009 AA Total exemption full accounts made up to 31 December 2008
08 Jan 2009 288b Appointment terminated director andrew sparke
23 Jul 2008 288b Appointment terminate, director instant companies LIMITED logged form
23 Jul 2008 288b Appointment terminate, director and secretary swift incorporations LIMITED logged form
18 Jul 2008 MEM/ARTS Memorandum and Articles of Association
16 Jul 2008 363a Annual return made up to 13/07/08
16 Jul 2008 288b Appointment terminated director swift incorporations LIMITED
16 Jul 2008 288b Appointment terminated director instant companies LIMITED