LEADERMAN CONSULTANCY LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been suspended

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Confirmation statement made on 2023-05-11 with no updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-05-11 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2021-07-31

View Document

13/03/2513 March 2025 Micro company accounts made up to 2022-07-31

View Document

13/03/2513 March 2025 Micro company accounts made up to 2023-07-31

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from 133 4 Riverlight Quay London SW11 8DU England to 5 Aldermanbury Square London EC2V 7HR on 2023-02-22

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

28/10/2128 October 2021 Cessation of Xasro Gardi as a person with significant control on 2020-02-20

View Document

28/10/2128 October 2021 Notification of George Spillisey as a person with significant control on 2020-02-20

View Document

28/10/2128 October 2021 Appointment of Mr George Spillisey as a director on 2020-12-20

View Document

28/10/2128 October 2021 Termination of appointment of Xasro Gardi as a director on 2019-12-25

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA PEREA LOPEZ

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XASRO GARDI

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR XASRO GARDI

View Document

17/06/2017 June 2020 CESSATION OF MARIA AMALIA PEREA LOPEZ AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA AMALIA PEREA LOPEZ

View Document

15/06/2015 June 2020 CESSATION OF GEORGE SPILLISEY AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE SPILLISEY

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MRS MARIA AMALIA PEREA LOPEZ

View Document

07/06/207 June 2020 REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 403 QUEENSTOWN ROAD LONDON SW11 8NP ENGLAND

View Document

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/06/207 June 2020 Registered office address changed from , 403 Queenstown Road, London, SW11 8NP, England to 133 4 Riverlight Quay London SW11 8DU on 2020-06-07

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM APARTMENT 147 3 RIVERLIGHT,NINE ELMS LN LONDON SW11 8EB ENGLAND

View Document

19/08/1919 August 2019 Registered office address changed from , Apartment 147 3 Riverlight,Nine Elms Ln, London, SW11 8EB, England to 133 4 Riverlight Quay London SW11 8DU on 2019-08-19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 Registered office address changed from , Office 1 & 2 203 the Vale, London, W3 7QS, United Kingdom to 133 4 Riverlight Quay London SW11 8DU on 2019-07-02

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM OFFICE 1 & 2 203 THE VALE LONDON W3 7QS UNITED KINGDOM

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

13/11/1813 November 2018 DISS40 (DISS40(SOAD))

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SPILLISEY

View Document

12/11/1812 November 2018 CESSATION OF LOOAI KHALID OUIDAH AS A PSC

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEORGE SPILLISEY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR AYHAM AL-NAHAS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR LOOAI OUIDAH

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information