- Company Overview for LEADERVISION LTD. (06696937)
- Filing history for LEADERVISION LTD. (06696937)
- People for LEADERVISION LTD. (06696937)
- More for LEADERVISION LTD. (06696937)
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) |
---|---|---|---|
11 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
12 Oct 2010 | CH04 | Secretary's details changed for Business Action Ltd on 14 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Dr Nigel Nicholson on 14 September 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
11 Oct 2008 | CERTNM | Company name changed berkshore LIMITED\certificate issued on 14/10/08 | |
19 Sep 2008 | 288a | Secretary appointed business action LTD | |
19 Sep 2008 | 288a | Director appointed dr nigel nicholson | |
18 Sep 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
18 Sep 2008 | 288b | Appointment terminated director waterlow nominees LIMITED | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 6-8 underwood street london N1 7JQ | |
15 Sep 2008 | NEWINC | Incorporation |