- Company Overview for THE LEADERSHIP GALLERY LIMITED (09597295)
- Filing history for THE LEADERSHIP GALLERY LIMITED (09597295)
- People for THE LEADERSHIP GALLERY LIMITED (09597295)
- More for THE LEADERSHIP GALLERY LIMITED (09597295)
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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
06 May 2016 | SH08 | Change of share class name or designation | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to 28 Minchenden Crescent London N14 7EL on 19 November 2015 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
16 Nov 2015 | AP01 | Appointment of Miss Eva Nelto Beazley as a director on 1 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Robin Andrew Shorrick as a director on 1 November 2015 | |
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|