- Company Overview for LEADERSHIP LABORATORIES LIMITED (08455784)
- Filing history for LEADERSHIP LABORATORIES LIMITED (08455784)
- People for LEADERSHIP LABORATORIES LIMITED (08455784)
- Charges for LEADERSHIP LABORATORIES LIMITED (08455784)
- Insolvency for LEADERSHIP LABORATORIES LIMITED (08455784)
- More for LEADERSHIP LABORATORIES LIMITED (08455784)
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) |
---|---|---|---|
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | SH08 | Change of share class name or designation | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | PSC01 | Notification of Erik N Simanis as a person with significant control on 29 March 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Milan Naresh Samani as a person with significant control on 29 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Erik N Simanis as a director on 29 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Milan Naresh Samani on 20 March 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Dec 2015 | CH01 | Director's details changed for Mr Milan Naresh Samani on 14 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Mita Samani as a director on 1 September 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 34B York Way London N1 9AB on 26 March 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | NEWINC | Incorporation |