Advanced company searchLink opens in new window

THE DEVELOPING LEADERS PARTNERSHIP LIMITED

Company number 10357459

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)
17 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 1,187.845
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,185.36
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 1,148.135
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 1,129.82
07 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
03 Jul 2020 AD01 Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Floor 2, 201 Great Portland Street London W1W 5AB on 3 July 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,129.745
31 Jan 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2019 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 20 Eastbourne Terrace London W2 6LG on 11 November 2019
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 AD01 Registered office address changed from 84 84 Eccleston Square Pimlico London SW1V 1PX England to Henry Wood House 2 Riding House Street London W1W 7FA on 12 December 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
03 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,129.635
30 Apr 2018 SH02 Sub-division of shares on 27 March 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
23 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
08 Jan 2018 AD01 Registered office address changed from 84 Eccleston Square Pimlico London SW1V 1LP England to 84 84 Eccleston Square Pimlico London SW1V 1PX on 8 January 2018
18 Dec 2017 AD01 Registered office address changed from C/O the Thinking Partnership the Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY United Kingdom to 84 Eccleston Square Pimlico London SW1V 1LP on 18 December 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,000
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates