Advanced company searchLink opens in new window

LEADERS UNLOCKED LTD

Company number 09543594

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)
19 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
23 Jan 2024 AP01 Appointment of Mr Louis Thursfield as a director on 1 January 2024
26 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
10 Oct 2023 PSC08 Notification of a person with significant control statement
10 Oct 2023 PSC07 Cessation of Rose Leah Watson Dowling as a person with significant control on 5 October 2023
10 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 30 June 2022
03 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 30 June 2019
12 Sep 2019 AP01 Appointment of Abiodun Awojobi as a director on 1 September 2019
07 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 AD01 Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR United Kingdom to Unit 202, the Colour Works the Bootstrap Company 18-22 Ashwin Street London E8 3DL on 1 August 2018
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 MA Memorandum and Articles of Association
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Jan 2017 AD01 Registered office address changed from C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ England to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 30 January 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016