- Company Overview for LEADERSHIP FOCUS LIMITED (10824444)
- Filing history for LEADERSHIP FOCUS LIMITED (10824444)
- People for LEADERSHIP FOCUS LIMITED (10824444)
- More for LEADERSHIP FOCUS LIMITED (10824444)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from 33 Cavendish Square Room 408 London W1G 0PW England to 22-25 Portman Close Room S3 London W1H 6BS on 7 January 2025 | |
03 Jan 2025 | CH01 | Director's details changed for Mrs Alia Nadir Taub on 20 December 2024 | |
03 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
03 Jan 2025 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 33 Cavendish Square Room 408 London W1G 0PW on 3 January 2025 | |
15 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Apr 2024 | AD01 | Registered office address changed from 33 Office 408 Cavendish Square London W1G 0PW England to Aston House Cornwall Avenue London N3 1LF on 12 April 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 33 33 Cavendish Square London W1G 0PW England to 33 Office 408 Cavendish Square London W1G 0PW on 16 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 22-25 Portman Close London W1H 6BS England to 33 33 Cavendish Square London W1G 0PW on 15 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
16 Oct 2019 | AD01 | Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY England to 22-25 Portman Close London W1H 6BS on 16 October 2019 | |
17 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
12 Oct 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY on 12 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Aston House Cornwall Avenue London N3 1LF on 1 October 2018 | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued |