THE LEADERSHIP AGENCY LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type dormant. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type dormant. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Officers. Officer name: Mr Stephen Hartwig Willoughby Watson. Change date: 2019-12-31. 2020-01-10 View Report
Officers. Change date: 2019-12-31. Officer name: Mr Stephen Hartwig Willoughby Watson. 2020-01-10 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Officers. Appointment date: 2019-12-11. Officer name: Ms Tatjana Jovanovski. 2019-12-12 View Report
Officers. Termination date: 2019-12-10. Officer name: Hubert Cyprian Rodrigues. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Officers. Officer name: Alan John Watson. Termination date: 2018-07-30. 2018-07-31 View Report
Accounts. Change account reference date company current extended. 2018-01-02 View Report
Accounts. Accounts type total exemption small. 2017-09-14 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Accounts. Change account reference date company previous shortened. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Officers. Officer name: Gary Mitchell. 2013-07-05 View Report
Officers. Officer name: Hubert Cyprian Rodrigues. 2012-10-05 View Report
Officers. Officer name: Ann Hendy. 2012-10-05 View Report
Address. Old address: Audley House 13 Palace Street London SW1E 5HX United Kingdom. Change date: 2012-10-05. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type total exemption small. 2012-08-14 View Report
Officers. Officer name: Mr Gary Robert Mitchell. 2012-05-08 View Report
Officers. Officer name: The Honourable Stephen Hartwig Willoughby Watson. 2012-05-08 View Report
Officers. Officer name: Mr Alan John Watson. 2012-05-08 View Report
Accounts. Change account reference date company previous shortened. 2012-05-01 View Report
Officers. Officer name: Alban Newman. 2012-04-10 View Report
Capital. Capital allotment shares. 2012-03-13 View Report
Incorporation. Memorandum articles. 2012-03-13 View Report
Resolution. Description: Resolutions. 2012-03-13 View Report
Officers. Officer name: Erin Hepher. 2012-01-30 View Report
Accounts. Accounts type total exemption small. 2011-11-04 View Report
Capital. Date: 2011-10-05. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Officers. Officer name: Erin Lesley Hepher. Change date: 2010-12-16. 2011-02-03 View Report
Officers. Officer name: Mr Michael Vernon Lockett. Change date: 2010-09-30. 2010-11-09 View Report
Change of name. Description: Company name changed the leaders agency LIMITED\certificate issued on 05/11/10. 2010-11-05 View Report
Change of name. Change of name notice. 2010-11-05 View Report