LSP LEADERSHIP LTD - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Accounts. Accounts type unaudited abridged. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type unaudited abridged. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type unaudited abridged. 2021-01-14 View Report
Persons with significant control. Change date: 2020-06-05. Psc name: Mr Simon Charles Bailey. 2020-06-22 View Report
Confirmation statement. Statement with updates. 2020-06-19 View Report
Persons with significant control. Psc name: Leading Regenerative Performance Ltd. Notification date: 2020-06-05. 2020-06-19 View Report
Persons with significant control. Change date: 2020-06-05. Psc name: Mr Simon Charles Bailey. 2020-06-19 View Report
Address. Old address: The Wokingham Business Centre the Courthouse, Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY. New address: 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX. Change date: 2020-06-16. 2020-06-16 View Report
Resolution. Description: Resolutions. 2020-06-15 View Report
Resolution. Description: Resolutions. 2019-10-29 View Report
Resolution. Description: Resolutions. 2019-10-29 View Report
Accounts. Accounts type unaudited abridged. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Accounts. Accounts type unaudited abridged. 2018-10-18 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Persons with significant control. Psc name: Mr Simon Charles Bailey. Change date: 2018-03-31. 2018-06-14 View Report
Persons with significant control. Cessation date: 2017-09-15. Psc name: Christine Jane Clubb. 2018-06-14 View Report
Capital. Capital statement capital company with date currency figure. 2018-04-30 View Report
Capital. Description: Statement by Directors. 2018-04-18 View Report
Insolvency. Description: Solvency Statement dated 31/03/18. 2018-04-18 View Report
Resolution. Description: Resolutions. 2018-04-18 View Report
Capital. Capital cancellation shares. 2017-10-10 View Report
Resolution. Description: Resolutions. 2017-10-10 View Report
Capital. Capital return purchase own shares. 2017-10-10 View Report
Capital. Capital return purchase own shares. 2017-10-10 View Report
Accounts. Accounts type unaudited abridged. 2017-08-01 View Report
Officers. Termination date: 2017-07-14. Officer name: Patricia Anne Noble. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Mortgage. Charge number: 1. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Accounts. Accounts type total exemption small. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Change of name. Description: Company name changed liw leadership LTD\certificate issued on 11/03/14. 2014-03-11 View Report
Officers. Officer name: Christine Clubb. 2014-01-06 View Report
Address. Change date: 2013-11-29. Old address: 47a Denmark Street Wokingham Berkshire RG40 2AY United Kingdom. 2013-11-29 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Incorporation. Memorandum articles. 2012-05-22 View Report
Resolution. Description: Resolutions. 2012-05-22 View Report
Address. Old address: Ashridge Manor Forest Road Wokingham Berkshire RG40 5RB. Change date: 2012-01-05. 2012-01-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-16 View Report