LEADERS MA LIMITED

07300696
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
18 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 29 Buy now
04 Mar 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
04 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
03 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2024 resolution Resolution 1 Buy now
26 Oct 2023 accounts Annual Accounts 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Termination of appointment of director (Paul Stanley Weller) 1 Buy now
11 Sep 2020 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 officers Appointment of director (Mr Paul Leonard Aitchison) 2 Buy now
26 Jan 2020 officers Appointment of secretary (Mr Paul Leonard Aitchison) 2 Buy now
26 Jan 2020 officers Termination of appointment of secretary (Michael Edward John Palmer) 1 Buy now
26 Jan 2020 officers Termination of appointment of director (Michael Edward John Palmer) 1 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2019 officers Appointment of director (Mr Peter Kavanagh) 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Adrian Stuart Gill) 1 Buy now
24 Sep 2018 accounts Annual Accounts 3 Buy now
11 Sep 2018 officers Appointment of director (Mr Adrian Stuart Gill) 2 Buy now
11 Sep 2018 officers Appointment of director (Mr Michael Edward John Palmer) 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2018 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
30 Nov 2017 accounts Annual Accounts 3 Buy now
17 Oct 2017 resolution Resolution 3 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Matthew James Light) 1 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2017 accounts Annual Accounts 4 Buy now
13 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2016 accounts Annual Accounts 4 Buy now
01 Nov 2016 officers Appointment of secretary (Mr Matthew James Light) 2 Buy now
01 Nov 2016 officers Appointment of director (Mr Paul Stanley Weller) 2 Buy now
01 Nov 2016 officers Appointment of director (Mr Matthew James Light) 2 Buy now
01 Nov 2016 officers Termination of appointment of director (James Patrick Armitage) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Simon Peter Morris) 1 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2016 officers Change of particulars for director (Mr Simon Peter Morris) 2 Buy now
05 Jul 2016 officers Change of particulars for director (Mr James Patrick Armitage) 2 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
29 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2014 change-of-name Change Of Name Notice 2 Buy now
14 Mar 2014 officers Termination of appointment of director (Catherine Mortimer) 1 Buy now
14 Mar 2014 officers Appointment of director (Mr Simon Peter Morris) 2 Buy now
14 Mar 2014 officers Appointment of director (Mr James Patrick Armitage) 2 Buy now
17 Feb 2014 accounts Annual Accounts 5 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 officers Termination of appointment of director (John Mortimer) 1 Buy now
08 Jul 2013 officers Termination of appointment of director (John Mortimer) 1 Buy now
16 Jan 2013 accounts Annual Accounts 3 Buy now
10 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 3 Buy now
20 Jul 2011 resolution Resolution 12 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
08 Jul 2011 officers Change of particulars for director (Mr John Howard Mortimer) 2 Buy now
08 Jul 2011 officers Change of particulars for director (Mrs Catherine Jane Mortimer) 2 Buy now
05 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jun 2010 incorporation Incorporation Company 23 Buy now