LEADERSHIP MANAGEMENT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Appointment of Mrs Silje Elin Erlandsen Howes as a director on 2024-11-25

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOWES / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOWES / 15/11/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

16/04/1916 April 2019 CESSATION OF RAYMOND JAMES KING AS A PSC

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN HOWES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN HOWES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM OAK END 15 GRANGE GARDENS FARNHAM COMMON BERKSHIRE SL2 3HL

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KING

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE KING

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

21/01/1621 January 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/11/1514 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

16/03/1516 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 10 LAKE END COURT, TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

09/02/129 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/12/104 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES KING / 11/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 49 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4EA

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED LEADERSHIP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/11/97

View Document

11/11/9711 November 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