Advanced company searchLink opens in new window

LEADING TALENT LTD

Company number 10871530

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)
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
04 Oct 2022 AP01 Appointment of Mrs Bianca Helen Nathan as a director on 1 October 2022
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 AD01 Registered office address changed from Hazeldene 4 Heol Eglwys Pen-Y-Fai Bridgend CF31 4LY Wales to Hazledene, 4 Heol Eglwys Pen-Y-Fai Bridgend CF31 4LY on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from 6 Greenacre Gate Lepton Huddersfield HD8 0LP United Kingdom to Hazeldene 4 Heol Eglwys Pen-Y-Fai Bridgend CF31 4LY on 4 January 2022
02 Dec 2021 PSC04 Change of details for Mr Nicholas Alan Rose as a person with significant control on 1 December 2021
02 Dec 2021 CH01 Director's details changed for Mr Nicholas Alan Rose on 1 December 2021
02 Dec 2021 AP01 Appointment of Mrs Karen Frances Rose as a director on 1 December 2021
12 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
12 Nov 2021 PSC04 Change of details for Mr Nicholas Alan Rose as a person with significant control on 18 July 2017
12 Nov 2021 PSC04 Change of details for Mr Matthew Paul Huggett as a person with significant control on 18 July 2017
03 Nov 2021 AA Micro company accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Nov 2019 TM01 Termination of appointment of Gary James Cohen as a director on 25 October 2019
08 Nov 2019 PSC07 Cessation of Gary James Cohen as a person with significant control on 15 October 2019
09 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Apr 2019 AA Micro company accounts made up to 31 December 2018
09 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
31 Jul 2018 PSC01 Notification of Gary James Cohen as a person with significant control on 18 July 2017
31 Jul 2018 PSC01 Notification of Nicholas Alan Rose as a person with significant control on 18 July 2017