THE UK CENTRE FOR LEADERSHIP LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-12 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SCHISCHA
2023-04-07 delete address KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2023-04-07 insert address 07028381 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-03-09 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 09/03/2023 TO PO BOX 4385, 07028381 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-01-28 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-15 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-27 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN CITRON / 04/09/2019
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL LEAH SCHISCHA / 04/09/2019
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-20 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN CITRON / 02/03/2017
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL LEAH SCHISCHA / 02/03/2017
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL LEAH SCHISCHA
2017-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BENJAMIN CITRON
2017-09-29 update statutory_documents CESSATION OF DAVID BENJAMIN CITRON AS A PSC
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-18 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-22 update statutory_documents 24/09/15 FULL LIST
2015-07-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-07 update statutory_documents 24/09/14 FULL LIST
2014-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-30 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2013-11-07 delete address KEMP HOUSE 152 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2013-11-07 insert address KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-23 update statutory_documents 24/09/13 FULL LIST
2013-06-25 delete address 85 OAKWOOD ROAD GOLDERS GREEN LONDON UNITED KINGDOM NW11 6RJ
2013-06-25 insert address KEMP HOUSE 152 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete address 62 ALEXANDRA ROAD LONDON NW4 2RY
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert address 85 OAKWOOD ROAD GOLDERS GREEN LONDON UNITED KINGDOM NW11 6RJ
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 85 OAKWOOD ROAD GOLDERS GREEN LONDON NW11 6RJ UNITED KINGDOM
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 62 ALEXANDRA ROAD LONDON NW4 2RY
2012-10-16 update statutory_documents 24/09/12 FULL LIST
2012-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LEAH SCHISCHA / 26/03/2012
2012-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENJAMIN CITRON / 26/03/2012
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 24/09/11 FULL LIST
2010-11-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 24/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LEAH SCHISCHA / 24/09/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENJAMIN CITRON / 24/09/2010
2009-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION