GLOBAL LEADERSHIP DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

14/10/2414 October 2024 Appointment of Mr Mutambayi Muamba as a director on 2024-10-14

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NANCY GLYNN / 26/06/2020

View Document

17/03/2017 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

08/09/188 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

15/09/1715 September 2017 PREVEXT FROM 25/12/2016 TO 31/12/2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

22/09/1622 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1414 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

19/09/1319 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NANCY GLYNN / 01/07/2011

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY GLYNN / 01/10/2009

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB COMPANY SECRETARY LIMITED / 01/10/2009

View Document

08/10/108 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 2 STATION ROAD HAMPTON MIDDLESEX TW12 2BX

View Document

07/04/087 April 2008 SECRETARY APPOINTED PB COMPANY SECRETARY LIMITED

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY OLIVIER DE JONG

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 111 PICCADILLY UNIT 4 MANCHESTER M1 2HX

View Document

03/01/083 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

03/01/083 January 2008 ARTICLES OF ASSOCIATION

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company