LEADING THROUGH ENQUIRY AND DIALOGUE LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

08/01/248 January 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

17/07/2317 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS CHRISTIAN DE DENEY / 05/01/2020

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET MULHOLLAND

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARK

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 54 CASTLEWOOD ROAD STAMFORD HILL LONDON N16 6DW

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRYONY LODGE

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE SHELAGH WIER / 01/06/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAY BEDFORD

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/07/1525 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS MARGARET THERESE MULHOLLAND

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MS BRYONY LODGE

View Document

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/07/138 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR SIMON DE DENEY

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED LONDON CENTRE FOR MENTORING-COACHING LTD CERTIFICATE ISSUED ON 18/12/12

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PASK

View Document

16/07/1216 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE JOY

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANN BENTLEY

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR BARRIE KEITH JOY

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS KAY BEDFORD

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MS CHRISTINE SHELAGH WIER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MS ANN PENELOPE BENTLEY

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MS PATRICIA FLAHERTRY CLARK

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR SIMON ATLAY STEWART WILLIAMS

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR ROGER PASK

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information