THE LONDON CENTRE FOR LEADERSHIP & EXECUTIVE PRESENCE LIMITED

Westpoint Peterborough Business Park Westpoint Peterborough Business Park, Peterborough, PE2 6FZ, England
StatusDISSOLVED
Company No.09761262
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 8 days

SUMMARY

THE LONDON CENTRE FOR LEADERSHIP & EXECUTIVE PRESENCE LIMITED is an dissolved private limited company with number 09761262. It was incorporated 8 years, 8 months, 28 days ago, on 03 September 2015 and it was dissolved 2 years, 8 days ago, on 24 May 2022. The company address is Westpoint Peterborough Business Park Westpoint Peterborough Business Park, Peterborough, PE2 6FZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2021

Action Date: 07 Nov 2021

Category: Address

Type: AD01

Old address: C/O Saffery Champness Unex House Bourges Boulevard Peterborough Cambs PE1 1NG United Kingdom

Change date: 2021-11-07

New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Dalton

Change date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Dalton

Change date: 2016-09-12

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANUSHRI BHARGAVA LTD

FLAT 642 THE BLENHEIM CENTRE,HOUNSLOW,TW3 1NJ

Number:11232442
Status:ACTIVE
Category:Private Limited Company

EASTBROOK FACILITIES LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:03817295
Status:ACTIVE
Category:Private Limited Company

EMPSN SERVICES LIMITED

4 PROSPECT COURT COURTEENHALL ROAD,NORTHAMPTON,NN7 3DG

Number:05882746
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NLI OPERATOR LIMITED

CORINTHIA HOTEL LONDON,LONDON,SW1A 2BD

Number:06751277
Status:ACTIVE
Category:Private Limited Company

POLSKA SZKOLA MK LTD

UNIT 1 BEAUFORT DRIVE,WILLEN LOCAL CENTRE BEAUFORT DRIVE,MILTON KEYNES,MK15 9EY

Number:08593118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP INVESTMENTS UK LIMITED

11 GEORGE STREET WEST,BEDFORDSHIRE,LU1 2BJ

Number:05582947
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