Advanced company searchLink opens in new window

LEADERBARN LTD.

Company number 10477517

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)
13 Sep 2023 AD01 Registered office address changed from 85 Eaton Terrace London SW1W 8TW England to First Floor 5 Fleet Place London EC4M 7rd on 13 September 2023
13 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
04 Aug 2023 TM01 Termination of appointment of Caroline Julia Primrose, Lady Dalmeny as a director on 1 August 2023
04 Aug 2023 PSC07 Cessation of Caroline Julia Primrose, Lady Dalmeny as a person with significant control on 1 August 2023
03 Aug 2023 PSC04 Change of details for Dr Thomas Piran Hughes as a person with significant control on 1 August 2023
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
30 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
24 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
19 Feb 2020 PSC04 Change of details for a person with significant control
17 Feb 2020 PSC04 Change of details for a person with significant control
11 Sep 2019 CH01 Director's details changed for The Hon Caroline Julia Primrose, Lady Dalmeny on 6 September 2019
09 Sep 2019 PSC01 Notification of Thomas Piran Hughes as a person with significant control on 1 June 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
09 Sep 2019 CH01 Director's details changed for Lady Caroline Primrose Dalmeny on 6 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Thomas Piran Hughes on 6 September 2019
09 Sep 2019 PSC04 Change of details for Lady Caroline Primrose Dalmeny as a person with significant control on 6 September 2019
12 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
14 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
20 Nov 2017 AD01 Registered office address changed from 3 Lupus Street Pimlico SW1V 3AS United Kingdom to 85 Eaton Terrace London SW1W 8TW on 20 November 2017