LEVERAGE WORKPLACE MOTIVATION LTD - CARDIFF


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

Description Filing date
Officers. Termination date: 2024-03-26. Officer name: Sarah Jane Sharpe. 2024-03-26 View Report
Officers. Officer name: Andrew Ian Johnston. Termination date: 2024-03-26. 2024-03-26 View Report
Officers. Officer name: Mrs Sarah Jane Sharpe. Appointment date: 2024-03-26. 2024-03-26 View Report
Officers. Appointment date: 2024-03-26. Officer name: Mr Andrew Ian Johnston. 2024-03-26 View Report
Accounts. Accounts type dormant. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Accounts. Accounts type dormant. 2023-03-20 View Report
Address. Old address: 4 Wickham Hall Cottages Witham CM8 3JQ England. Change date: 2023-02-10. New address: 4th Floor 14 Museum Place Cardiff CF10 3BH. 2023-02-10 View Report
Change of name. Description: Company name changed meaningful intelligence technology LTD\certificate issued on 11/11/22. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2022-09-27 View Report
Change of name. Description: Company name changed candy calls LIMITED\certificate issued on 14/09/22. 2022-09-14 View Report
Confirmation statement. Statement with updates. 2022-09-13 View Report
Officers. Officer name: Mr Bobbie Hussey. Appointment date: 2022-08-31. 2022-08-31 View Report
Officers. Termination date: 2022-08-31. Officer name: Hussey Bobbie. 2022-08-31 View Report
Persons with significant control. Psc name: Mr Hussey Bobbie. Change date: 2022-08-30. 2022-08-31 View Report
Persons with significant control. Psc name: Hussey Bobbie. Cessation date: 2022-08-30. 2022-08-30 View Report
Persons with significant control. Psc name: Bobbie Hussey. Notification date: 2022-08-30. 2022-08-30 View Report
Confirmation statement. Statement with updates. 2022-08-22 View Report
Address. Old address: C220D Trident Business Center 89 Bickersteth Road London SW17 9SH United Kingdom. New address: 4 Wickham Hall Cottages Witham CM8 3JQ. Change date: 2022-08-22. 2022-08-22 View Report
Persons with significant control. Notification date: 2022-08-17. Psc name: Hussey Bobbie. 2022-08-18 View Report
Officers. Appointment date: 2022-08-17. Officer name: Mr Hussey Bobbie. 2022-08-18 View Report
Persons with significant control. Cessation date: 2022-08-17. Psc name: Pawel Marek Krok. 2022-08-18 View Report
Officers. Termination date: 2022-08-17. Officer name: Pawel Marek Krok. 2022-08-18 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Persons with significant control. Psc name: Pawel Marek Krok. Notification date: 2021-07-20. 2021-10-15 View Report
Officers. Officer name: Mr Pawel Marek Krok. Appointment date: 2021-07-20. 2021-10-15 View Report
Officers. Officer name: Bryan Anthony Thornton. Termination date: 2021-07-20. 2021-10-15 View Report
Address. Change date: 2021-10-15. New address: C220D Trident Business Center 89 Bickersteth Road London SW17 9SH. Old address: 14 Coppicewood Court Balby Doncaster DN4 8SF England. 2021-10-15 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2021-07-20. 2021-10-15 View Report
Persons with significant control. Cessation date: 2021-07-20. Psc name: Bryan Thornton. 2021-10-15 View Report
Confirmation statement. Statement with updates. 2021-07-16 View Report
Address. Old address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom. Change date: 2021-07-16. New address: 14 Coppicewood Court Balby Doncaster DN4 8SF. 2021-07-16 View Report
Incorporation. Capital: GBP 1 2021-06-09 View Report