THE CHANGE LEADERS LIMITED

Register to unlock more data on OkredoRegister

THE CHANGE LEADERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05318416

Incorporation date

20/12/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stoke House 3 Station Hill, Hampstead Norreys, Thatcham, Berkshire RG18 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon07/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2015
First Gazette notice for voluntary strike-off
dot icon17/08/2015
Application to strike the company off the register
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Cyril Legrand as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Appointment of Ms Cecile Demailly as a director
dot icon07/01/2013
Termination of appointment of John Freeman as a director
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Appointment of Mr Cyril Legrand as a director
dot icon03/01/2011
Director's details changed for John Freeman on 2010-12-31
dot icon03/01/2011
Termination of appointment of Leslie Hilton as a director
dot icon20/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon20/12/2010
Director's details changed for Leslie Hilton on 2010-12-21
dot icon20/12/2010
Director's details changed for John Freeman on 2010-12-21
dot icon08/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of Sg Co Sec Limited as a secretary
dot icon13/04/2010
Appointment of Mrs Elizabeth Howard as a secretary
dot icon16/02/2010
Registered office address changed from 264 Banbury Road Oxford OX2 7DY on 2010-02-17
dot icon24/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2010
Director's details changed for Leslie Hilton on 2009-10-01
dot icon14/01/2010
Director's details changed for John Freeman on 2009-10-01
dot icon04/01/2009
Return made up to 21/12/08; full list of members
dot icon04/11/2008
Director appointed leslie hilton
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Appointment terminated director patricia cichocki
dot icon13/10/2008
Appointment terminated director martin thomas
dot icon13/10/2008
Director appointed john freeman
dot icon28/05/2008
Return made up to 21/12/07; full list of members
dot icon03/02/2008
Return made up to 21/12/06; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/01/2008
Registered office changed on 29/01/08 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 21/12/05; full list of members
dot icon07/02/2006
Registered office changed on 08/02/06 from: at the offices of edmund gibbs kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU
dot icon07/02/2006
Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon15/01/2006
Registered office changed on 16/01/06 from: 31 corsham street london N1 6DR
dot icon18/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon20/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
20/12/2004 - 13/03/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
20/12/2004 - 13/03/2005
6842
SG CO SEC LIMITED
Corporate Secretary
30/09/2005 - 13/04/2010
29
Thomas, Martin Peter
Director
13/03/2005 - 18/09/2008
4
Legrand, Cyril
Director
31/12/2010 - 18/09/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CHANGE LEADERS LIMITED

THE CHANGE LEADERS LIMITED is an(a) Dissolved company incorporated on 20/12/2004 with the registered office located at Stoke House 3 Station Hill, Hampstead Norreys, Thatcham, Berkshire RG18 0RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE CHANGE LEADERS LIMITED?

toggle

THE CHANGE LEADERS LIMITED is currently Dissolved. It was registered on 20/12/2004 and dissolved on 07/12/2015.

Where is THE CHANGE LEADERS LIMITED located?

toggle

THE CHANGE LEADERS LIMITED is registered at Stoke House 3 Station Hill, Hampstead Norreys, Thatcham, Berkshire RG18 0RS.

What does THE CHANGE LEADERS LIMITED do?

toggle

THE CHANGE LEADERS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE CHANGE LEADERS LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via voluntary strike-off.