Advanced company searchLink opens in new window

THE LEADERSHIP TRUST VENUE LIMITED

Company number 07654914

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
24 Nov 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
03 Oct 2014 CERTNM Company name changed penyard house LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
03 Oct 2014 CONNOT Change of name notice
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Nov 2012 TM01 Termination of appointment of Simon Bentley as a director
15 Aug 2012 TM01 Termination of appointment of William Colacicchi as a director
15 Aug 2012 AP01 Appointment of Miss Nichola Jane Ellison Johnson as a director
21 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 May 2012 TM01 Termination of appointment of Peter Maxwell as a director
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted