Advanced company searchLink opens in new window

CAMBRIDGE LEADERSHIP LIMITED

Company number 06610570

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
28 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
18 Jul 2014 TM01 Termination of appointment of a director
18 Jul 2014 TM02 Termination of appointment of a secretary
17 Jul 2014 TM02 Termination of appointment of Alexander Lee Speed as a secretary on 20 October 2013
17 Jul 2014 TM01 Termination of appointment of Alexander Lee Speed as a director on 21 October 2013
20 May 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
01 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Sep 2012 AD01 Registered office address changed from Unit 1, Iconix Park London Road, Pampisford Cambridge CB22 3EG England on 11 September 2012
12 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
07 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
09 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Alexander Lee Speed on 1 January 2010
01 Jul 2010 CH03 Secretary's details changed for Mr Alexander Lee Speed on 1 January 2010
15 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Feb 2010 AP01 Appointment of Mr Alexander Lee Speed as a director
15 Feb 2010 CH01 Director's details changed for Dr Grant Bage on 15 February 2010
01 Jul 2009 363a Return made up to 04/06/09; full list of members
29 Jun 2009 288a Secretary appointed mr alexander lee speed