ITHAKA LEADERSHIP DEVELOPMENT LIMITED

05366249
THE GRANARY OLD ST MELLONS CARDIFF UNITED KINGDOM CF3 6YJ

Documents

Documents
Date Category Description Pages
17 Dec 2024 gazette Gazette Dissolved Compulsory 1 Buy now
01 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2024 officers Change of particulars for director (Mr Christopher David Sturrock) 2 Buy now
12 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 accounts Annual Accounts 4 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2022 officers Change of particulars for director (Mr Christopher David Sturrock) 2 Buy now
15 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2022 officers Termination of appointment of director (Peter Royston Sturrock) 1 Buy now
04 Nov 2022 officers Termination of appointment of director (Nicholas Peter Sturrock) 1 Buy now
18 Mar 2022 accounts Annual Accounts 4 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2021 officers Termination of appointment of secretary (Oakley Company Secretarial Services Limited) 1 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 5 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 5 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 8 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 capital Return of Allotment of shares 4 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2017 officers Appointment of director (Mr Nicholas Peter Sturrock) 2 Buy now
27 Jun 2017 accounts Annual Accounts 8 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Dec 2016 officers Termination of appointment of director (Richard Cowlishaw) 1 Buy now
11 May 2016 accounts Annual Accounts 7 Buy now
29 Mar 2016 annual-return Annual Return 7 Buy now
08 Dec 2015 capital Return of Allotment of shares 4 Buy now
24 Jun 2015 accounts Annual Accounts 4 Buy now
01 May 2015 annual-return Annual Return 7 Buy now
25 Feb 2015 officers Appointment of director (Mr Richard Cowlishaw) 3 Buy now
24 Jun 2014 accounts Annual Accounts 4 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
09 Jul 2013 officers Termination of appointment of director (John Rees) 1 Buy now
05 Apr 2013 accounts Annual Accounts 6 Buy now
04 Apr 2013 resolution Resolution 1 Buy now
04 Apr 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 officers Appointment of director (John Edwin Rees) 2 Buy now
27 Jun 2012 incorporation Memorandum Articles 1 Buy now
20 Jun 2012 accounts Annual Accounts 7 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 officers Change of particulars for corporate secretary (Mwl Company Secretarial Services Limited) 2 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 officers Appointment of director (Mr Christopher David Sturrock) 2 Buy now
13 Sep 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Mwl Company Secretarial Services Limited) 1 Buy now
31 Dec 2009 officers Change of particulars for corporate secretary (Mwl Company Secretarial Services Limited) 1 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2009 accounts Annual Accounts 6 Buy now
25 Feb 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
25 Feb 2009 officers Secretary appointed mwl company secretarial services LIMITED 1 Buy now
25 Feb 2009 officers Appointment terminated secretary david wickenden 1 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
11 Jun 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
12 Nov 2007 accounts Annual Accounts 3 Buy now
08 Nov 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
12 Apr 2007 annual-return Return made up to 16/02/07; full list of members 3 Buy now
20 Dec 2006 accounts Annual Accounts 2 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: suite 1 the crown house blackpole east blackpole road worcester worcestershire WR3 8SG 1 Buy now
02 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
18 Mar 2005 address Registered office changed on 18/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
18 Mar 2005 officers New director appointed 2 Buy now
16 Feb 2005 officers Secretary resigned 1 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
16 Feb 2005 incorporation Incorporation Company 14 Buy now