CAMBRIDGE LEADERSHIP DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 08075489 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 12 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE LEADERSHIP DEVELOPMENT LIMITED is an active private limited company with number 08075489. It was incorporated 12 years, 14 days ago, on 18 May 2012. The company address is 4 The Oaks West, Sunderland, SR2 8HZ, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type dormant
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type dormant
Date: 25 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Old address: St Augustines Vicarage 44 Lynn Road Wisbech Cambridgeshire PE13 3DL
Change date: 2022-03-31
New address: 4 the Oaks West Sunderland SR2 8HZ
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-12
Officer name: Mrs Angela Beech
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-12
Old address: Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU England
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David Haworth Beech
Change date: 2013-06-12
Documents
Some Companies
Number: | CS002356 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
F&C EUROPEAN CAPITAL PARTNERS II LP
6TH FLOOR QUARTERMILE 4,EDINBURGH,EH3 9EG
Number: | SL012489 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 7,SOUTH CROYDON,CR2 6DT
Number: | 11498533 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 09029454 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELICAN'S FOOT ASSOCIATES LIMITED
4 MARKET STREET,CREDITON,EX17 2AJ
Number: | 09019827 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NO.1 FARRIER'S YARD,HAMMERSMITH,W6 8JA
Number: | 01791298 |
Status: | ACTIVE |
Category: | Private Limited Company |