Advanced company searchLink opens in new window

FORM LEADERSHIP LIMITED

Company number 08627705

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)
31 Oct 2024 TM01 Termination of appointment of Katie Jayne Bolas as a director on 31 October 2024
05 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with updates
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 126.144
15 May 2024 AA Total exemption full accounts made up to 29 February 2024
14 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 113.158
08 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 28 February 2022
28 Apr 2022 CH01 Director's details changed for Mr Jonathan George Minchin on 24 April 2022
28 Apr 2022 CH01 Director's details changed for Miss Katie Jayne Peate on 28 April 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 CC04 Statement of company's objects
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 15/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 MA Memorandum and Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 SH02 Sub-division of shares on 15 March 2022
30 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 15/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 106.58
25 Mar 2022 CERTNM Company name changed we are form LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
14 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
30 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
03 Jul 2020 CH01 Director's details changed for Miss Katie Jaune Peate on 3 July 2020