LEADERMAN CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Compulsory strike-off action has been suspended |
20/08/2520 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
13/03/2513 March 2025 | Confirmation statement made on 2023-05-11 with no updates |
13/03/2513 March 2025 | Confirmation statement made on 2024-05-11 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2021-07-31 |
13/03/2513 March 2025 | Micro company accounts made up to 2022-07-31 |
13/03/2513 March 2025 | Micro company accounts made up to 2023-07-31 |
13/03/2513 March 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
28/10/2128 October 2021 | Cessation of Xasro Gardi as a person with significant control on 2020-02-20 |
28/10/2128 October 2021 | Notification of George Spillisey as a person with significant control on 2020-02-20 |
28/10/2128 October 2021 | Appointment of Mr George Spillisey as a director on 2020-12-20 |
28/10/2128 October 2021 | Termination of appointment of Xasro Gardi as a director on 2019-12-25 |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIA PEREA LOPEZ |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XASRO GARDI |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR XASRO GARDI |
17/06/2017 June 2020 | CESSATION OF MARIA AMALIA PEREA LOPEZ AS A PSC |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA AMALIA PEREA LOPEZ |
15/06/2015 June 2020 | CESSATION OF GEORGE SPILLISEY AS A PSC |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SPILLISEY |
15/06/2015 June 2020 | DIRECTOR APPOINTED MRS MARIA AMALIA PEREA LOPEZ |
07/06/207 June 2020 | REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 403 QUEENSTOWN ROAD LONDON SW11 8NP ENGLAND |
07/06/207 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
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 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM APARTMENT 147 3 RIVERLIGHT,NINE ELMS LN LONDON SW11 8EB ENGLAND |
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 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
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 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM OFFICE 1 & 2 203 THE VALE LONDON W3 7QS UNITED KINGDOM |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
02/07/192 July 2019 | FIRST GAZETTE |
13/11/1813 November 2018 | DISS40 (DISS40(SOAD)) |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SPILLISEY |
12/11/1812 November 2018 | CESSATION OF LOOAI KHALID OUIDAH AS A PSC |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
12/11/1812 November 2018 | DIRECTOR APPOINTED MR GEORGE SPILLISEY |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR AYHAM AL-NAHAS |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LOOAI OUIDAH |
02/10/182 October 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/04/1811 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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