THE LEONARD INGRAMS FOUNDATION

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH INGRAMS

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE WILDE

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR CURTIS PRICE / 10/12/2018

View Document

12/12/1812 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED DAME ANN MURRAY

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED SIR CURTIS PRICE

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR IAIN MACKINNON

View Document

04/10/164 October 2016 DIRECTOR APPOINTED SIR CURTIS PRICE

View Document

04/10/164 October 2016 DIRECTOR APPOINTED DAME ANN MURRAY

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS MARY CATHERINE KING

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MS NICOLA KATHARINE CREED

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARTON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR LILLIAN MORGAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WHITWORTH-JONES

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MISS KATHERINE WILDE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN KILBRIDE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DRYSDALE

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MISS KATHERINE WILDE

View Document

12/03/1612 March 2016 16/02/16 NO MEMBER LIST

View Document

12/03/1612 March 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN JOANNA MARY KILBRIDE / 01/01/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 COMPANY BUSINESS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DRURY

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND INGRAMS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIRCH REYNARDSON

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GREENE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 16/02/15 NO MEMBER LIST

View Document

24/10/1424 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 16/02/14 NO MEMBER LIST

View Document

22/10/1322 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 16/02/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 16/02/12 NO MEMBER LIST

View Document

08/11/118 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH INGRAMS / 03/05/2011

View Document

03/05/113 May 2011 16/02/11 NO MEMBER LIST

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM GARSINGTON MANOR GARSINGTON OXFORD OXFORDSHIRE OX44 9DH

View Document

28/06/1028 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MS ELIZABETH INGRAMS

View Document

18/02/1018 February 2010 16/02/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN BARBARA MORGAN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WHITWORTH-JONES / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARLETON GREENE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY MEESON DRURY / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER SPEIGHT BARTON DL / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BIRCH REYNARDSON / 18/02/2010

View Document

01/09/091 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/09

View Document

20/07/0920 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 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