THE LEADERSHIP GROWTH COMPANY LIMITED
Status | ACTIVE |
Company No. | 07105574 |
Category | Private Limited Company |
Incorporated | 15 Dec 2009 |
Age | 14 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE LEADERSHIP GROWTH COMPANY LIMITED is an active private limited company with number 07105574. It was incorporated 14 years, 5 months, 23 days ago, on 15 December 2009. The company address is 34 Stockham Close 34 Stockham Close, Swindon, SN6 6EF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: 34 Stockham Close Cricklade Swindon SN6 6EF
Change date: 2024-03-01
Old address: Globe House Love Lane Cirencester Gloucestershire GL7 1YG
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person secretary company with change date
Date: 23 Dec 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Louise Jane Newman
Change date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Certificate change of name company
Date: 18 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keystone training & development LIMITED\certificate issued on 18/06/12
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Old address: 9E Hucclecote Road Hucclecote Gloucester Gloucestershire GL3 3TQ
Change date: 2012-05-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Jayne Simmonds
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Simmonds
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: 34 Stockham Close Cricklade Wiltshire SN6 6EF England
Change date: 2010-04-23
Documents
Some Companies
STUDIO 14 MONOHAUS,LONDON,E8 3RH
Number: | 08872359 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 08909870 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GRAHAM ROAD,LONDON,W4 5DR
Number: | 11592431 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE BUILDINGS,COWES,PO31 7SX
Number: | 01614521 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHFIELD PARK,BARNSTAPLE,EX32 7NR
Number: | 09766675 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTSWOLD BABY COMPANY LTD.
2 CLAIRES CLOSE BOURNE LANE,STROUD,GL5 2RQ
Number: | 10395104 |
Status: | ACTIVE |
Category: | Private Limited Company |