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 |