THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/06/2419 June 2024 Appointment of Ms Jessica Mary Spencer as a director on 2024-06-18

View Document

19/06/2419 June 2024 Appointment of Mr Peter Jacub Harrison as a director on 2024-06-18

View Document

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

View Document

19/06/2419 June 2024 Termination of appointment of Robin Andrew John Sibson as a director on 2024-06-18

View Document

09/05/249 May 2024 Termination of appointment of Robin Andrew John Sibson as a secretary on 2024-01-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWMER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PETER LUTZ GEORGE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMER

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ROBIN ANDREW JOHN SIBSON

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR ROBIN ANDREW JOHN SIBSON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR BOWMER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MITRE GROUP MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE DE4 2HJ

View Document

23/02/1623 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MISS JENNIFER ELIZABETH BOWMER

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK TOMLINSON

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/03/1414 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/01/1223 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK STUART TOMLINSON / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 6 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 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