LEVERAGE WORKPLACE MOTIVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Appointment of Mrs Sarah Jane Sharpe as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Andrew Ian Johnston as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Sarah Jane Sharpe as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Andrew Ian Johnston as a director on 2024-03-26

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/02/2310 February 2023 Registered office address changed from 4 Wickham Hall Cottages Witham CM8 3JQ England to 4th Floor 14 Museum Place Cardiff CF10 3BH on 2023-02-10

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

14/09/2214 September 2022 Certificate of change of name

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/10/2115 October 2021 Notification of Pawel Marek Krok as a person with significant control on 2021-07-20

View Document

15/10/2115 October 2021 Cessation of Bryan Thornton as a person with significant control on 2021-07-20

View Document

15/10/2115 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-20

View Document

15/10/2115 October 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-07-20

View Document

15/10/2115 October 2021 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to C220D Trident Business Center 89 Bickersteth Road London SW17 9SH on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Appointment of Mr Pawel Marek Krok as a director on 2021-07-20

View Document

16/07/2116 July 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

09/06/219 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BARTHY LTD


  • 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