Edinburgh
EH9 2BT
Scotland
Director Name | Mr Adrian John Cleasby |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Financial Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Minto Street Edinburgh EH9 2BT Scotland |
Secretary Name | Adrian John Cleasby |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Financial Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Minto Street Edinburgh EH9 2BT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.leadershiphorizon.com |
---|
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Adrian John Cleasby 50.00% Ordinary |
---|---|
1 at £1 | Catherine Mary Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,304 |
Cash | £51,332 |
Current Liabilities | £70,367 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (7 months, 3 weeks from now) |
25 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
---|---|
10 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
22 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
17 April 2019 | Change of details for Ms Catherine Mary Campbell as a person with significant control on 15 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Adrian John Cleasby as a person with significant control on 15 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Ms Catherine Mary Campbell on 15 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Adrian John Cleasby on 15 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Adrian John Cleasby on 15 April 2019 (1 page) |
21 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
21 January 2019 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 December 2017 | Change of details for Mr Adrian John Cleasby as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Ms Catherine Mary Campbell as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Adrian John Cleasby on 27 September 2017 (2 pages) |
12 December 2017 | Director's details changed for Ms Catherine Mary Campbell on 27 September 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Adrian John Cleasby on 27 September 2017 (1 page) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 September 2012 | Secretary's details changed for Adrian John Cleasby on 1 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Adrian John Cleasby on 1 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Catherine Mary Campbell on 1 August 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Adrian John Cleasby on 1 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Adrian John Cleasby on 1 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Catherine Mary Campbell on 1 August 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Adrian John Cleasby on 1 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Adrian John Cleasby on 1 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Catherine Mary Campbell on 1 August 2012 (2 pages) |
10 September 2012 | Registered office address changed from Wark Farmhouse Wark Cornhill on Tweed Td12 on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Wark Farmhouse Wark Cornhill on Tweed Td12 on 10 September 2012 (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Adrian John Cleasby on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Mary Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Adrian John Cleasby on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Mary Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Adrian John Cleasby on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Mary Campbell on 3 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
2 December 2008 | Return made up to 15/01/08; full list of members (4 pages) |
2 December 2008 | Return made up to 15/01/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
12 April 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
2 April 2007 | Return made up to 15/01/07; full list of members
|
2 April 2007 | Return made up to 15/01/07; full list of members
|
6 February 2006 | Return made up to 15/01/06; full list of members
|
6 February 2006 | Return made up to 15/01/06; full list of members
|
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members
|
17 February 2005 | Return made up to 15/01/05; full list of members
|
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
9 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 18A high street, middleton cheney, banbury oxon OX17 2PB (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 18A high street, middleton cheney, banbury oxon OX17 2PB (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |