Advanced company searchLink opens in new window

THE LEADERSHIP GALLERY LIMITED

Company number 09597295

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)
19 May 2020 PSC07 Cessation of Anish Gupta as a person with significant control on 20 May 2019
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 125
20 May 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 120
20 May 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 110
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
20 May 2019 CH01 Director's details changed for Mr Robin Andrew Shorrick on 19 May 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 AA Micro company accounts made up to 31 December 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
21 May 2018 PSC01 Notification of Anish Gupta as a person with significant control on 9 March 2018
21 May 2018 PSC04 Change of details for Mr Robin Andrew Shorrick as a person with significant control on 9 March 2018
21 May 2018 PSC07 Cessation of Eva Nelto Beazley as a person with significant control on 9 March 2018
21 May 2018 TM01 Termination of appointment of Eva Nelto Beazley as a director on 9 March 2018
26 Mar 2018 SH20 Statement by Directors
26 Mar 2018 SH19 Statement of capital on 26 March 2018
  • GBP 80
26 Mar 2018 CAP-SS Solvency Statement dated 09/03/18
26 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 May 2017 AP01 Appointment of Mr Anish Gupta as a director on 1 October 2016
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 125.00
21 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015