PROCUREMENT LEADERS LIMITED - LONDON


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

Description Filing date
Officers. Appointment date: 2024-02-14. Officer name: Katie Kittredge. 2024-04-09 View Report
Officers. Termination date: 2024-01-01. Officer name: David Charles Wilkie. 2024-04-09 View Report
Mortgage. Charge number: 050131010006. 2024-03-28 View Report
Mortgage. Charge number: 050131010005. 2024-03-28 View Report
Mortgage. Charge creation date: 2024-03-22. Charge number: 050131010007. 2024-03-26 View Report
Accounts. Accounts type group. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Accounts. Accounts type group. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type group. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type group. 2021-01-07 View Report
Mortgage. Charge number: 050131010006. Charge creation date: 2020-06-26. 2020-07-01 View Report
Confirmation statement. Statement with updates. 2020-05-20 View Report
Officers. Officer name: Walker Chapman Simmons. Termination date: 2020-01-23. 2020-02-13 View Report
Officers. Termination date: 2020-01-23. Officer name: Jay Ross Henry. 2020-02-13 View Report
Mortgage. Charge number: 050131010004. 2020-01-16 View Report
Mortgage. Charge creation date: 2020-01-10. Charge number: 050131010005. 2020-01-15 View Report
Mortgage. Charge number: 050131010004. Charge creation date: 2019-09-04. 2019-09-12 View Report
Resolution. Description: Resolutions. 2019-08-13 View Report
Accounts. Accounts type group. 2019-08-08 View Report
Capital. Capital allotment shares. 2019-08-08 View Report
Persons with significant control. Cessation date: 2019-07-25. Psc name: Mark Anura Perera. 2019-08-01 View Report
Persons with significant control. Cessation date: 2019-07-25. Psc name: Alex Martinez. 2019-08-01 View Report
Persons with significant control. Psc name: World 50, Inc. Notification date: 2019-07-25. 2019-08-01 View Report
Officers. Officer name: Richard Charles Pope. Termination date: 2019-07-25. 2019-07-31 View Report
Officers. Termination date: 2019-07-25. Officer name: Mark Anura Perera. 2019-07-31 View Report
Officers. Termination date: 2019-07-25. Officer name: Alexander Martinez. 2019-07-31 View Report
Officers. Officer name: David Stuart Gilbertson. Termination date: 2019-07-25. 2019-07-31 View Report
Officers. Appointment date: 2019-07-25. Officer name: Mr David Charles Wilkie. 2019-07-31 View Report
Officers. Appointment date: 2019-07-25. Officer name: Mr Jay Ross Henry. 2019-07-31 View Report
Officers. Appointment date: 2019-07-25. Officer name: Mr Walker Chapman Simmons. 2019-07-31 View Report
Mortgage. Charge number: 2. 2019-07-24 View Report
Mortgage. Charge number: 3. 2019-07-09 View Report
Mortgage. Charge number: 1. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Accounts. Accounts type group. 2018-08-24 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Capital. Capital allotment shares. 2018-04-20 View Report
Accounts. Accounts type group. 2017-10-06 View Report
Resolution. Description: Resolutions. 2017-07-06 View Report
Change of name. Change of name notice. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Officers. Officer name: Mr David Stuart Gilbertson. Appointment date: 2017-03-01. 2017-03-20 View Report
Officers. Termination date: 2017-02-28. Officer name: Richard John Bacon. 2017-03-20 View Report
Officers. Officer name: Mrs Nandini Basuthakur. Appointment date: 2017-03-01. 2017-03-03 View Report
Accounts. Accounts type group. 2016-10-12 View Report
Capital. Capital allotment shares. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Resolution. Description: Resolutions. 2016-01-22 View Report