TECH LEADER SECRETS LTD

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Termination of appointment of Sandra Zita Luscombe as a director on 2024-05-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

04/04/234 April 2023 Certificate of change of name

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ZITA LUSCOMBE

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

27/03/1627 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIM LAURENE LUSCOMBE / 26/03/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

09/05/139 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 28 August 2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

12/04/1212 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 27 August 2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 27 August 2009

View Document

19/04/1019 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ZITA LUSCOMBE / 01/10/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 August 2008

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED TIM LUSCOMBE CONSULTANTS LTD CERTIFICATE ISSUED ON 15/09/08

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/04

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/03

View Document

07/08/037 August 2003 COMPANY NAME CHANGED THE LONG RUBBER GLOVE COMPANY LT D CERTIFICATE ISSUED ON 07/08/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 39 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AE

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/08/00

View Document

27/09/0027 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 S-DIV 01/09/00

View Document

11/09/0011 September 2000 ALTER MEMORANDUM 01/09/00

View Document

11/09/0011 September 2000 VARYING SHARE RIGHTS AND NAMES 01/09/00

View Document

11/09/0011 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/00

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/08/99

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: MITRE BARN WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3SA

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/98

View Document

10/06/9810 June 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/08/98

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 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