Advanced company searchLink opens in new window

LEADERS COLLEGE LONDON LIMITED

Company number 07039236

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 150
24 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Jan 2014 AA Accounts for a dormant company made up to 31 October 2012
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
07 Nov 2011 AP01 Appointment of Mr David Efosa Adewale-Duckrell as a director
04 Nov 2011 TM01 Termination of appointment of Zafar Mustafa as a director
04 Nov 2011 TM01 Termination of appointment of Rizmy Mohamed as a director
04 Nov 2011 TM01 Termination of appointment of Mohammad Awan as a director
17 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
04 Feb 2011 AP01 Appointment of Mr Rizmy Yaseen Mohamed as a director
04 Feb 2011 AP01 Appointment of Mr Zafar Mustafa as a director
03 Dec 2009 TM01 Termination of appointment of Rizmy Mohamed as a director
03 Dec 2009 TM02 Termination of appointment of Rizmy Mohamed as a secretary
12 Nov 2009 AD01 Registered office address changed from 5 Grange Road Plaistow London E13 0EE on 12 November 2009