LEAPS & BOUNDS (TRAINING) LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
C/O OWADALLY & KING
73 PARK LANE
CROYDON
CR0 1JG

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE ESTERSON / 16/02/2011

View Document

13/05/1113 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DILESH DESAI

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE ESTERSON / 07/05/2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ESTERSON

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM ESTERSON

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILESH DESAI / 15/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ESTERSON / 15/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE ESTERSON / 15/02/2010

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DILESH DESAI / 05/03/2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM:
20 ROCK AVENUE
GILLINGHAM
KENT ME7 5PT

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 Incorporation

View Document

15/02/0015 February 2000 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