Advanced company searchLink opens in new window

PROCUREMENT LEADERS LIMITED

Company number 05013101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2016 AD01 Registered office address changed from 5 Tun Yard Peardon Street London SW8 3HT to Prospero House 241 Borough High Street London SE1 1GA on 21 January 2016
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
04 Jun 2015 AP03 Appointment of Mr Andrew Cox as a secretary on 20 May 2015
04 Jun 2015 TM02 Termination of appointment of Alexander Martinez as a secretary on 20 May 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,365.544
20 May 2015 AP01 Appointment of Mr Richard John Bacon as a director on 1 March 2015
23 Oct 2014 SH20 Statement by Directors
23 Oct 2014 SH19 Statement of capital on 23 October 2014
  • GBP 1,365.54
23 Oct 2014 CAP-SS Solvency Statement dated 21/10/14
23 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 21/10/2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 TM01 Termination of appointment of Richard John Bacon as a director on 16 September 2014
30 Sep 2014 TM01 Termination of appointment of David Stuart Gilbertson as a director on 16 September 2014
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 1,340.41
21 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,365.544
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ A loan facility be adopted by the company under which interest free loan maybe made by the company to directors for one year less one day, the first loans under the facitlity being made up to mark perera £111,000 - alexander martinez £89,000 and richard pope £19,000. 16/12/2013 16/12/2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr David Stuart Gilbertson on 1 April 2013
08 May 2013 CH01 Director's details changed for Mr Alexander Martinez on 1 April 2013
08 May 2013 CH01 Director's details changed for Mr Richard Pope on 1 April 2013
08 May 2013 CH01 Director's details changed for Mr Mark Perera on 1 April 2013
08 May 2013 CH01 Director's details changed for Mr Richard John Bacon on 1 April 2013