THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
28/03/2528 March 2025 | Application to strike the company off the register |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/06/2419 June 2024 | Appointment of Ms Jessica Mary Spencer as a director on 2024-06-18 |
19/06/2419 June 2024 | Appointment of Mr Peter Jacub Harrison as a director on 2024-06-18 |
19/06/2419 June 2024 | Registered office address changed from Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS England to Alston House White Cross Business Park South Road Lancaster LA1 4XQ on 2024-06-19 |
19/06/2419 June 2024 | Termination of appointment of Robin Andrew John Sibson as a director on 2024-06-18 |
09/05/249 May 2024 | Termination of appointment of Robin Andrew John Sibson as a secretary on 2024-01-31 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
04/01/234 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWMER |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR PETER LUTZ GEORGE |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMER |
11/01/1711 January 2017 | DIRECTOR APPOINTED MR ROBIN ANDREW JOHN SIBSON |
11/01/1711 January 2017 | SECRETARY APPOINTED MR ROBIN ANDREW JOHN SIBSON |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, SECRETARY TREVOR BOWMER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MITRE GROUP MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE DE4 2HJ |
23/02/1623 February 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
12/01/1612 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | DIRECTOR APPOINTED MISS JENNIFER ELIZABETH BOWMER |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RODERICK TOMLINSON |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/07/1410 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
14/03/1414 March 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/01/1324 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
06/03/126 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
23/01/1223 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
25/10/1125 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
06/10/106 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK STUART TOMLINSON / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
11/11/0911 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
08/01/098 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
13/03/0813 March 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 6 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0525 February 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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