Advanced company searchLink opens in new window

THE LEADERSHIP ADVOCACY LIMITED

Company number 06925166

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
02 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 50
08 Jul 2010 AD01 Registered office address changed from 9 Dock Street Hull HU1 3DL on 8 July 2010
17 Mar 2010 TM01 Termination of appointment of Mark Gallimore as a director
17 Mar 2010 TM01 Termination of appointment of Emanuel Gatt as a director
17 Mar 2010 TM01 Termination of appointment of Robert Shearer as a director
17 Mar 2010 TM01 Termination of appointment of Anne Bennett as a director
17 Mar 2010 TM02 Termination of appointment of Anne Bennett as a secretary
07 Oct 2009 AP01 Appointment of Anne Margaret Bennett as a director
07 Oct 2009 AP03 Appointment of Anne Margaret Bennett as a secretary
07 Oct 2009 TM02 Termination of appointment of Andrew Porter as a secretary
07 Oct 2009 AP01 Appointment of Mr Mark Timothy Gallimore as a director
07 Oct 2009 AP01 Appointment of Robert George Shearer as a director
07 Oct 2009 AP01 Appointment of Mr Emanuel John Gatt as a director
26 Jun 2009 288a Director and secretary appointed andrew martin porter
08 Jun 2009 288b Appointment Terminated Director Aderyn Hurworth
08 Jun 2009 288b Appointment Terminated Secretary hcs secretarial LIMITED
05 Jun 2009 NEWINC Incorporation