MENTORING FOR BUSINESS LEADERS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/10/215 October 2021 Director's details changed for Mr Freddy Matthew Brown on 2021-09-10

View Document

05/10/215 October 2021 Director's details changed for Mrs Sophie Elizabeth De Rivoire De La Batie on 2021-09-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH BROWN / 15/09/2018

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 SUB-DIVISION 01/03/17

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MISS SOPHIE ELIZABETH BROWN

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR FREDDY MATTHEW BROWN

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 6 TRAFALGAR GATE, THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON BN2 5UY

View Document

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR ROBERT STANLEY BROWN

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/07/1314 July 2013 REGISTERED OFFICE CHANGED ON 14/07/2013 FROM 71 MERTON COURT THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON BN2 5XZ ENGLAND

View Document

07/04/137 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DR. ELIZABETH MARY HELEN BROWN / 30/03/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. ELIZABETH MARY HELEN BROWN / 30/03/2012

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 16 ST PATRICK'S COURT BATHWICK HILL BATH BA2 6ER ENGLAND

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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