- Company Overview for LEADERSHIP WORKS LIMITED (07198891)
- Filing history for LEADERSHIP WORKS LIMITED (07198891)
- People for LEADERSHIP WORKS LIMITED (07198891)
- More for LEADERSHIP WORKS LIMITED (07198891)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 8 Skelton Close Lawford Manningtree Essex CO11 2HT England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 4 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
14 May 2019 | AP01 | Appointment of Miss Sarah Elizabeth Lawson as a director on 6 May 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Olga Lawson as a director on 5 April 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | PSC04 | Change of details for Executors of Ian Lawson as a person with significant control on 17 February 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
02 May 2018 | PSC04 | Change of details for Mr Ian Lawson as a person with significant control on 17 February 2018 | |
01 May 2018 | TM01 | Termination of appointment of Ian Lawson as a director on 17 February 2018 | |
06 Apr 2018 | AP01 | Appointment of Mrs Olga Lawson as a director on 5 April 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 20 Cotman Avenue Lawford Manningtree Essex CO11 2HB to 8 Skelton Close Lawford Manningtree Essex CO11 2HT on 7 October 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
11 Dec 2013 | SH02 | Sub-division of shares on 29 November 2013 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |