Advanced company searchLink opens in new window

LEADERSHIP LABORATORIES LIMITED

Company number 08455784

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)
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
  • RES13 ‐ Dividend 29/03/2018
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord a and ord b shares same rights as ordinary shares 21/03/2013
21 Mar 2013 NEWINC Incorporation