- Company Overview for FORM LEADERSHIP LIMITED (08627705)
- Filing history for FORM LEADERSHIP LIMITED (08627705)
- People for FORM LEADERSHIP LIMITED (08627705)
- More for FORM LEADERSHIP LIMITED (08627705)
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) |
---|---|---|---|
02 Jul 2020 | AP01 | Appointment of Miss Katie Jaune Peate as a director on 2 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Jonathan George Minchin as a director on 2 July 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
30 Jul 2019 | AD01 | Registered office address changed from Baltic Creative Campus 49 Jamaica Street Liverpool L1 0HA to Studio K Baltic Creative Digital House 44 Simpson Street Liverpool L1 0AX on 30 July 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
22 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
05 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
21 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Jan 2015 | AA01 | Current accounting period shortened from 31 July 2014 to 31 August 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Matthew Charles Johnson on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Eleanor Johnson on 21 August 2014 | |
17 Sep 2013 | AD01 | Registered office address changed from 13 Knowsley Road Liverpool L19 0PF United Kingdom on 17 September 2013 | |
04 Sep 2013 | CERTNM |
Company name changed form practice LIMITED\certificate issued on 04/09/13
|
|
04 Sep 2013 | CONNOT | Change of name notice | |
29 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-29
|