LEADERSHIP QUOTIENT LIMITED
Status | DISSOLVED |
Company No. | 06479683 |
Category | Private Limited Company |
Incorporated | 22 Jan 2008 |
Age | 16 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 17 days |
SUMMARY
LEADERSHIP QUOTIENT LIMITED is an dissolved private limited company with number 06479683. It was incorporated 16 years, 5 months, 8 days ago, on 22 January 2008 and it was dissolved 3 years, 8 months, 17 days ago, on 13 October 2020. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-01
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
New address: Albany House Claremont Lane Esher Surrey KT10 9FQ
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-21
Old address: 8-9 Bridle Close, Surbiton Road, Kingston upon Thames London KT1 2JW United Kingdom
New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
Documents
Change account reference date company previous shortened
Date: 21 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-24
Old address: 6-9 Bridle Close, Surbiton Road Kingston upon Thames London KT1 2JW United Kingdom
New address: 8-9 Bridle Close, Surbiton Road, Kingston upon Thames London KT1 2JW
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
Old address: 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD
New address: 6-9 Bridle Close, Surbiton Road Kingston upon Thames London KT1 2JW
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Gazette filings brought up to date
Date: 30 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: 43 Berkeley Square London W1J 5AP
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Max Weston
Documents
Change person secretary company with change date
Date: 22 Apr 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-19
Officer name: Amanda Sarah Louise Weston
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed amanda weston
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary amanda o'neill
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from the old surgery westcourt burbage whiltshire SN8 3BN
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from philippa charlton, 14 hays mews c/o philippa charlton london W1J 5PT
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary amanda weston
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed amanda kathleen o'neill
Documents
Some Companies
GLOUCESTER CIVIC TRUST LIMITED
ST MICHAELS TOWER,GLOUCESTER,GL1 1PA
Number: | 01078805 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREEN FLAME TECHNOLOGY LIMITED
KINGSHILL VIEW PRIME FOUR BUSINESS PARK,ABERDEEN,AB15 8PU
Number: | SC306546 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JONELLE,CRIEFF,PH7 3RT
Number: | SC323869 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE OCCASIONS (EVENTS) LTD
12 GREAT HILL CRESCENT,MAIDENHEAD,SL6 4RQ
Number: | 09825981 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDNEY LAWN MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 08975244 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOORS BARN, MARSH ROAD,FROME,BA11 2PZ
Number: | 11373536 |
Status: | ACTIVE |
Category: | Private Limited Company |