Advanced company searchLink opens in new window

THE STRUCTURED LEADERSHIP COMPANY LIMITED

Company number 07943039

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 November 2024
07 May 2024 CS01 Confirmation statement made on 25 February 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 27 February 2023
27 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 27 February 2022
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2022 CS01 Confirmation statement made on 25 February 2022 with updates
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 AA Total exemption full accounts made up to 27 February 2021
25 Aug 2021 AA Total exemption full accounts made up to 27 February 2020
08 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
26 May 2020 CS01 Confirmation statement made on 25 February 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 27 February 2019
28 Feb 2020 PSC04 Change of details for Jamil Ahmed Rashid as a person with significant control on 7 January 2020
26 Nov 2019 AA01 Previous accounting period shortened from 27 February 2019 to 26 February 2019
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 CS01 Confirmation statement made on 25 February 2019 with updates
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 27 February 2018
30 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
19 Mar 2018 AD01 Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017