LEADING GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
07/10/137 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIB MOHAMMADI / 01/06/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
6 6 NORTHCOTT
HATFIELD
HERTFORDSHIRE
AL9 5ES
ENGLAND

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
8 HYDE VIEW ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4NZ
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIB MOHAMMADI / 09/09/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 15 DRESDEN HOUSE DAGNALL STREET LONDON SW11 5DP UNITED KINGDOM

View Document

26/08/1126 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 114 CAMBRIDGE STREET LONDON SW1V 4QF ENGLAND

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIB MOHAMMADI / 08/12/2010

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIB MOHAMMADI / 01/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIB MOHAMMADI / 31/01/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM G13 BUILDING 1000 LAKESIDE WESTERN ROAD NORTH HARBOUR PORTSMOUTH PO6 3EZ UNITED KINGDOM

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIB MOHAMMADI / 01/01/2009

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM 114 CAMBRIDGE STREET LONDON SW1V 4QF ENGLAND

View Document

18/08/0818 August 2008 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