LEADING BALANCE LTD
Status | DISSOLVED |
Company No. | 03835589 |
Category | Private Limited Company |
Incorporated | 03 Sep 1999 |
Age | 24 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 3 months, 8 days |
SUMMARY
LEADING BALANCE LTD is an dissolved private limited company with number 03835589. It was incorporated 24 years, 9 months, 15 days ago, on 03 September 1999 and it was dissolved 4 years, 3 months, 8 days ago, on 10 March 2020. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 11 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: Old Gloucester Street London London WC1N 3AX England
Documents
Change person director company with change date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Jane Skull
Change date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Old address: 99 Canterbury Road Whitstable Kent CT5 4HG England
New address: Old Gloucester Street London London WC1N 3AX
Change date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
Old address: 99 Canterbury Road Whitstable Kent CT5 4HG
Change date: 2017-11-24
New address: 99 Canterbury Road Whitstable Kent CT5 4HG
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change person secretary company with change date
Date: 22 Jan 2016
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ben Skull
Change date: 2014-11-14
Documents
Change person secretary company with change date
Date: 21 Jan 2016
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ben Skull
Change date: 2014-11-12
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Jane Skull
Change date: 2014-11-12
Documents
Change person secretary company with change date
Date: 21 Jan 2016
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-12
Officer name: Ben Skull
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 30 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sam skull wellbeing solutions LTD\certificate issued on 30/01/15
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: 11 St Marys Grove Whitstable Kent CT5 4AF
Change date: 2012-12-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts amended with made up date
Date: 21 Apr 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-30
Documents
Accounts amended with made up date
Date: 15 Apr 2011
Action Date: 30 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Samantha Jane Skull
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Certificate change of name company
Date: 20 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed motivated mums LTD\certificate issued on 20/04/10
Documents
Resolution
Date: 01 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts amended with made up date
Date: 11 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 19 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balance within LTD\certificate issued on 19/07/07
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 04/07/07 from: 7 long beach view sovereign harbour north eastbourne east sussex BN23 5NA
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 30 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed interactive-coaching LTD\certificate issued on 30/10/06
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Certificate change of name company
Date: 24 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lifecoach-unique LTD.\certificate issued on 24/10/02
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Certificate change of name company
Date: 11 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e-specialize LTD\certificate issued on 11/03/02
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 15/11/01 from: 7 long beach view sovereign harbour north eastbourne east sussex BN23 5NA
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 07/09/01 from: 5 fallowfield walk hemel hempstead hertfordshire HP1 3NZ
Documents
Accounts with accounts type dormant
Date: 06 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 16/08/00 from: 8 campion road hemel hempstead hertfordshire HP1 2DN
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 30/11/99 from: 25 roydon court hemel hempstead hertfordshire HP2 7PA
Documents
Some Companies
2 BRIDGE STREET,STOURBRIDGE,DY8 5YX
Number: | 11414253 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1D (A) UNICORN BUSINESS CENTRE,SWINDON,SN4 0HT
Number: | 06968087 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KECHARA MEDIA & PUBLICATIONS (UK) LIMITED
54 WEALD LANE,MIDDLESEX,HA3 5EX
Number: | 06328779 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PEASHOLM CRESCENT,SCARBOROUGH,YO12 7QY
Number: | 08231799 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-37 STATION ROAD,HAYES,UB3 4DX
Number: | 09753193 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 QUEENSWAY,WEST SUSSEX,RH13 5AY
Number: | 01733598 |
Status: | ACTIVE |
Category: | Private Limited Company |