Download leads from Nexok and grow your business. Find out more

Leadership Enterprise Network Trading Limited

Documents

Total Documents86
Total Pages522

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off
5 January 2016First Gazette notice for voluntary strike-off
29 December 2015Application to strike the company off the register
13 November 2015Total exemption full accounts made up to 1 January 2015
13 November 2015Total exemption full accounts made up to 1 January 2015
14 June 2015Annual return made up to 11 May 2015 no member list
14 January 2015Director's details changed for Revd Canon Roger Charles Matthews on 6 January 2015
14 January 2015Director's details changed for Revd Canon Roger Charles Matthews on 6 January 2015
13 January 2015Appointment of Revd Derek Chedzey as a director on 4 April 2014
13 January 2015Appointment of Revd Derek Chedzey as a director on 4 April 2014
13 January 2015Termination of appointment of Robin Geoffrey James Mackintosh as a director on 24 September 2014
6 November 2014Total exemption full accounts made up to 1 January 2014
6 November 2014Total exemption full accounts made up to 1 January 2014
28 May 2014Annual return made up to 11 May 2014 no member list
28 May 2014Director's details changed for Revd Canon Robin Geoffrey James Mackintosh on 1 March 2014
28 May 2014Director's details changed for Revd Canon Robin Geoffrey James Mackintosh on 1 March 2014
27 May 2014Termination of appointment of Frank White as a director
27 May 2014Termination of appointment of Frank White as a director
7 June 2013Annual return made up to 11 May 2013 no member list
10 April 2013Total exemption full accounts made up to 1 January 2013
10 April 2013Total exemption full accounts made up to 1 January 2013
6 July 2012Annual return made up to 11 May 2012 no member list
6 July 2012Director's details changed for Frank White on 1 June 2012
6 July 2012Director's details changed for Frank White on 1 June 2012
20 April 2012Total exemption full accounts made up to 1 January 2012
20 April 2012Total exemption full accounts made up to 1 January 2012
21 June 2011Annual return made up to 11 May 2011 no member list
8 April 2011Total exemption full accounts made up to 1 January 2011
8 April 2011Total exemption full accounts made up to 1 January 2011
20 July 2010Termination of appointment of Joy Madeiros as a director
20 July 2010Annual return made up to 11 May 2010 no member list
20 July 2010Registered office address changed from St Mary's Church Office Church Path High Street Great Baddow Chelmsford Essex CM2 7HN on 20 July 2010
1 April 2010Total exemption full accounts made up to 1 January 2010
1 April 2010Total exemption full accounts made up to 1 January 2010
12 October 2009Total exemption full accounts made up to 1 January 2009
12 October 2009Total exemption full accounts made up to 1 January 2009
10 June 2009Annual return made up to 11/05/09
22 October 2008Total exemption full accounts made up to 1 January 2008
22 October 2008Total exemption full accounts made up to 1 January 2008
20 May 2008Annual return made up to 11/05/08
20 May 2008Registered office changed on 20/05/2008 from st marys church office church path high street great baddow chelmsford CM2 7HN
17 January 2008Total exemption full accounts made up to 1 January 2007
17 January 2008Total exemption full accounts made up to 1 January 2007
4 July 2007Annual return made up to 11/05/07
4 July 2007New director appointed
12 February 2007Registered office changed on 12/02/07 from: hilgay rectory church road, hilgay downham market PE38 0JL
12 September 2006Total exemption full accounts made up to 1 January 2006
12 September 2006Total exemption full accounts made up to 1 January 2006
7 June 2006New secretary appointed
19 May 2006New director appointed
12 May 2006Annual return made up to 11/05/06
12 May 2006Director resigned
12 May 2006Director resigned
12 May 2006Director resigned
12 May 2006Secretary resigned
29 June 2005Total exemption full accounts made up to 1 January 2005
29 June 2005Total exemption full accounts made up to 1 January 2005
11 May 2005Annual return made up to 11/05/05
18 June 2004Total exemption full accounts made up to 1 January 2004
18 June 2004Total exemption full accounts made up to 1 January 2004
18 May 2004Annual return made up to 11/05/04
18 February 2004New director appointed
6 October 2003Total exemption full accounts made up to 1 January 2003
6 October 2003Total exemption full accounts made up to 1 January 2003
9 June 2003New director appointed
27 May 2003Annual return made up to 11/05/03
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Director's particulars changed
26 September 2002Total exemption full accounts made up to 1 January 2002
26 September 2002Total exemption full accounts made up to 1 January 2002
21 May 2002New secretary appointed
10 May 2002Annual return made up to 11/05/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
25 March 2002Total exemption full accounts made up to 31 May 2001
1 March 2002Registered office changed on 01/03/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND
18 January 2002Registered office changed on 18/01/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND
10 January 2002Registered office changed on 10/01/02 from: taylor vinters solicitors merlin place, milton road cambridge cambridgeshire CB4 0DP
5 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Secretary resigned;director resigned
5 June 2001Accounting reference date shortened from 31/05/02 to 01/01/02
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 October 2000New director appointed
31 October 2000Director resigned
31 October 2000New director appointed
31 October 2000Director resigned
31 October 2000New secretary appointed
31 October 2000New director appointed
31 October 2000New director appointed
31 October 2000New director appointed
11 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing