THE LEAGUE OF INTRAPRENEURS

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from Simmons Gainsford Professional Services Ltd 14 Floor 33 Cavendish Square London W1G 0PW United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2024-06-21

View Document

20/06/2420 June 2024 Director's details changed for Mr Justin Patrick De Koszmovszky on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Ms Marguerite Elizabeth De Pree on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from C/O Telic Advisory Limited 5th Floor, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to Simmons Gainsford Professional Services Ltd 14 Floor 33 Cavendish Square London W1G 0PW on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Ms Marguerite Elizabeth De Pree as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mrs Miriam Sophie Sawday on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Gilbert James Buchanan Bulloch on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Florencia Estrade Cendan on 2024-06-20

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Director's details changed for Mr Gilbert James Buchanan Bulloch on 2021-06-25

View Document

01/07/211 July 2021 Change of details for Mrs Marguerite Elizabeth De Pree as a person with significant control on 2021-06-25

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

01/07/211 July 2021 Director's details changed for Mrs Marguerite Elizabeth De Pree on 2021-06-25

View Document

01/07/211 July 2021 Director's details changed for Mrs Miriam Sophie Sawday on 2021-06-25

View Document

01/07/211 July 2021 Director's details changed for Mr Justin Patrick De Koszmovszky on 2021-06-25

View Document

01/07/211 July 2021 Director's details changed for Florencia Estrade Cendan on 2021-06-25

View Document

15/06/2115 June 2021 Termination of appointment of Mortimer Burnett Ltd as a secretary on 2021-06-15

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE ELIZABETH DE PREE / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGUERITE ELIZABETH DE PREE / 11/08/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/2020 May 2020 ADOPT ARTICLES 11/05/2020

View Document

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

View Accounts

10/09/1910 September 2019 ADOPT ARTICLES 07/08/2019

View Document

20/08/1920 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1914 August 2019 COMPANY NAME CHANGED THE LEAGUE OF INTRAPRENEURS LTD CERTIFICATE ISSUED ON 14/08/19

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS MIRIAM SOPHIE SAWDAY

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR GILBERT JAMES BUCHANAN BULLOCH

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR JUSTIN PATRICK DE KOSZMOVSZKY

View Document

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

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED FLORENCIA ESTRADE CENDAN

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE ELIZABETH DE PREE / 02/08/2016

View Document

21/06/1621 June 2016 21/05/16 NO MEMBER LIST

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED THE HUMAN AGENCY (UK) LTD. CERTIFICATE ISSUED ON 15/01/16

View Document

23/06/1523 June 2015 21/05/15 NO MEMBER LIST

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1429 May 2014 21/05/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM HARPSDEN COTTAGE HIGH STREET GORING ON THAMES OXFORDSHIRE RG8 9BA

View Document

04/11/134 November 2013 CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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