GLOBAL LEADERSHIP 21 LTD

2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England
StatusACTIVE
Company No.06969801
CategoryPrivate Limited Company
Incorporated22 Jul 2009
Age14 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

GLOBAL LEADERSHIP 21 LTD is an active private limited company with number 06969801. It was incorporated 14 years, 9 months, 21 days ago, on 22 July 2009. The company address is 2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England

New address: 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophie Hudson

Cessation date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: Sophie Hudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Old address: Printing House 66 Lower Road Harrow Middlesex HA2 0DH

Change date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katrina Elizabeth Hudson

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Hudson

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Miscellaneous

Date: 16 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 16 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2009

Action Date: 21 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-21

Capital : 25 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina Elixabeth Hudson

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-21

Old address: Saddlestones Stonor Henley on Thames RG9 6HB Uk

Documents

View document PDF

Incorporation company

Date: 22 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNIES SUPERMARKET LIMITED

86 NIGHTINGALE LANE,LONDON,E11 2EZ

Number:04589913
Status:ACTIVE
Category:Private Limited Company

CAIMAN GROUP LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC623166
Status:ACTIVE
Category:Private Limited Company
Number:SL011824
Status:ACTIVE
Category:Limited Partnership

ELATE TECHNOLOGIES LTD

31 NORMANDY WAY,BODMIN,PL31 1HA

Number:11939413
Status:ACTIVE
Category:Private Limited Company

MOORE'S COACHES LIMITED

6 HEREFORD WAY,CHESHIRE,CW10 9GS

Number:03849118
Status:ACTIVE
Category:Private Limited Company

SPAN AEROSPACE LTD

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:06467410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source