|
|
10 May 2025
|
10 May 2025
Cessation of Ltcg Business Specialists Ltd as a person with significant control on 7 May 2025
|
|
|
08 May 2025
|
08 May 2025
Notification of David Antony Kitchen as a person with significant control on 7 May 2025
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 8 May 2025 with updates
|
|
|
08 May 2025
|
08 May 2025
Termination of appointment of Nicola Maureen Witham as a director on 7 May 2025
|
|
|
08 Jan 2025
|
08 Jan 2025
Current accounting period extended from 31 January 2025 to 31 July 2025
|
|
|
13 Nov 2024
|
13 Nov 2024
Registration of charge 122478390001, created on 8 November 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Mrs Nicola Maureen Witham as a director on 31 October 2024
|
|
|
11 May 2024
|
11 May 2024
Confirmation statement made on 10 May 2024 with updates
|
|
|
06 Apr 2024
|
06 Apr 2024
Registered office address changed from First Floor Offices 9 Guy Place East Leamington Spa Warwickshire CV32 4RG England to Rochelle 5 Shrewley Common Shrewley Warwick CV35 7AR on 6 April 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for The Leadership Team Consultancy Group Ltd as a person with significant control on 22 February 2024
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Change of details for The Leadership Team Consultancy Group Ltd as a person with significant control on 30 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Registered office address changed from 3 Russell Street Leamington Spa CV32 5QA England to First Floor Offices 9 Guy Place East Leamington Spa Warwickshire CV32 4RG on 29 June 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 10 May 2022 with updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Registered office address changed from 3 3 Russell Street Leamington Spa Warwickshire CV32 5QA United Kingdom to 3 Russell Street Leamington Spa CV32 5QA on 11 March 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Certificate of change of name
|
|
|
28 Feb 2022
|
28 Feb 2022
Registered office address changed from 14 Union Road Leamington Spa CV32 5LT England to 3 3 Russell Street Leamington Spa Warwickshire CV32 5QA on 28 February 2022
|
|
|
06 Feb 2022
|
06 Feb 2022
Change of details for The Leadership Team Consultancy Group Ltd as a person with significant control on 31 January 2022
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 19 November 2021 with updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Cessation of Tracy Lyn Myles as a person with significant control on 19 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Notification of The Leadership Team Consultancy Group Ltd as a person with significant control on 19 November 2021
|