Advanced company searchLink opens in new window

LEADERSHIP PUBLICATIONS LTD

Company number 07577039

Filter by category

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)
11 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AD01 Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017
04 May 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Jan 2016 CERTNM Company name changed luxury publications LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22