THE LEADERS CIRCLE LTD

5a Vincent Row 5a Vincent Row, Hampton, TW12 1RB, Middlesex, England
StatusDISSOLVED
Company No.07627453
CategoryPrivate Limited Company
Incorporated09 May 2011
Age13 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 6 months, 30 days

SUMMARY

THE LEADERS CIRCLE LTD is an dissolved private limited company with number 07627453. It was incorporated 13 years, 1 month, 26 days ago, on 09 May 2011 and it was dissolved 6 years, 6 months, 30 days ago, on 05 December 2017. The company address is 5a Vincent Row 5a Vincent Row, Hampton, TW12 1RB, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-14

Old address: 77 Shaftesbury Way Twickenham Middlesex TW2 5RW

New address: 5a Vincent Row Hampton Hill Hampton Middlesex TW12 1RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dna prosport LTD\certificate issued on 07/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr John Winthrop Grisby Litchfield

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Jun 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

Old address: Flat 2 53 Popes Grove Twickenham TW1 4JZ

New address: 77 Shaftesbury Way Twickenham Middlesex TW2 5RW

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Mr John Winthrop Grisby Litchfield

Documents

View document PDF

Incorporation company

Date: 09 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVERE ROSE PROPERTIES LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:02679810
Status:ACTIVE
Category:Private Limited Company

ECU PRO TECH LIMITED

15 LOUDON STREET,DERBY,DE23 8ES

Number:11648597
Status:ACTIVE
Category:Private Limited Company

GTU LIFTING LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11351180
Status:ACTIVE
Category:Private Limited Company

ONSTAGE EVENTS LTD.

16 OSBOURNE GARDENS,DURHAM,DL15 9DA

Number:11476289
Status:ACTIVE
Category:Private Limited Company

SET FASHION FREE

POP BRIXTON,LONDON,SW9 8PQ

Number:06855650
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHRINEWOOD LIMITED

OLD POST OFFICE HOUSE,MAIDENHEAD,SL6 1LE

Number:02053637
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source