THE SALES LEADERSHIP ALLIANCE LIMITED
Status | ACTIVE |
Company No. | 07221149 |
Category | Private Limited Company |
Incorporated | 13 Apr 2010 |
Age | 14 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE SALES LEADERSHIP ALLIANCE LIMITED is an active private limited company with number 07221149. It was incorporated 14 years, 19 days ago, on 13 April 2010. The company address is Moor Hall The Moor Moor Hall The Moor, Maidenhead, SL6 9QH, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Buchanan Yuille
Appointment date: 2024-01-25
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-25
Officer name: June Dennis
Documents
Accounts with accounts type dormant
Date: 09 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-03
Officer name: Dr June Dennis
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-03
Officer name: Kathryn Mary Hamilton
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mrs Kathryn Mary Hamilton
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-09
Officer name: Leigh Hopwood
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leigh Hopwood
Appointment date: 2016-10-19
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Masters
Termination date: 2016-10-19
Documents
Change person director company with change date
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Paul Masters
Change date: 2016-09-07
Documents
Termination secretary company with name termination date
Date: 25 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-01
Officer name: Kirsty Semple
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Michael Bowes Daly
Appointment date: 2016-05-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Appoint person secretary company with name date
Date: 28 Apr 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsty Semple
Appointment date: 2016-01-29
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-04
Officer name: Mr Christopher Paul Masters
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Homer Neilson
Termination date: 2015-12-04
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-04
Officer name: Anne Catherine Godfrey
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Neilson
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Harvey
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Catherine Godfrey
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Sutton
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type dormant
Date: 20 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lenton
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Quested Harvey
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander Sutton
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Wilkes
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type dormant
Date: 16 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Edward Wilkes
Documents
Change person secretary company with change date
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-12
Officer name: Joanne Saintclaire-Abbott
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Saintclaire-Abbott
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Trevor Lenton
Documents
Change account reference date company current shortened
Date: 28 May 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2011-04-30
Documents
Some Companies
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP014986 |
Status: | ACTIVE |
Category: | Limited Partnership |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 10356122 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SYLVAN WAY,WEST WICKHAM,BR4 9HA
Number: | 09483965 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WBS,GLASGOW,G45 9UH
Number: | SC609748 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIFE FORK BOTTLE AND CORK LTD
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 07456240 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 A C COURT, HIGH STREET,SURREY,KT7 0SR
Number: | 05388840 |
Status: | ACTIVE |
Category: | Private Limited Company |