Advanced company searchLink opens in new window

INTELLIGENCE LED BUSINESSES LTD

Company number 12448851

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
03 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England to 6 North Street Oundle Peterborough PE8 4AL on 3 August 2022
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
12 Aug 2021 PSC07 Cessation of Nicholas Robert Charles Hanson as a person with significant control on 12 August 2021
11 Aug 2021 PSC01 Notification of James Nicholas Hanson as a person with significant control on 11 August 2021
11 Aug 2021 PSC01 Notification of Nicholas Robert Charles Hanson as a person with significant control on 11 August 2021
11 Aug 2021 PSC07 Cessation of Nicholas Robert Charles Hanson as a person with significant control on 10 August 2021
01 Jul 2021 AP01 Appointment of Mr James Nicholas Hanson as a director on 11 June 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 4
26 Apr 2021 CH01 Director's details changed for Mr Nicholas Robert Charles Hanson on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from The Business Exchange Rockingham Road Kettering NN16 8JX England to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 26 April 2021
12 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
19 Jan 2021 TM01 Termination of appointment of James Nicholas Hanson as a director on 1 January 2021
19 Jan 2021 PSC07 Cessation of James Nicholas Hanson as a person with significant control on 1 January 2021
28 Oct 2020 AD01 Registered office address changed from Unit 33 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX to The Business Exchange Rockingham Road Kettering NN16 8JX on 28 October 2020
28 Oct 2020 PSC01 Notification of James Nicholas Hanson as a person with significant control on 1 October 2020
28 Oct 2020 AP01 Appointment of Mr James Nicholas Hanson as a director on 1 October 2020
28 Oct 2020 TM01 Termination of appointment of Locate-Group Limited as a director on 1 October 2020
08 Jun 2020 AP02 Appointment of Locate-Group Limited as a director on 8 June 2020
18 May 2020 AD01 Registered office address changed from Unit 10 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to Unit 33 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX on 18 May 2020