Advanced company searchLink opens in new window

THE JEWISH LEADERSHIP COUNCIL

Company number 05742840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2014 AP01 Appointment of Mrs Ruth Helen Green as a director on 29 April 2014
25 Jun 2014 AP01 Appointment of Mr Edward Misrahi as a director on 29 April 2014
25 Jun 2014 TM01 Termination of appointment of Trevor Edwin Chinn as a director on 25 April 2014
25 Jun 2014 TM01 Termination of appointment of Chaim Zabludowicz as a director on 25 April 2014
25 Jun 2014 AP01 Appointment of Mrs Debra Jane Fox as a director on 29 April 2014
25 Jun 2014 TM01 Termination of appointment of Nigel Graham Layton as a director on 25 April 2014
22 May 2014 AR01 Annual return made up to 14 March 2014 no member list
15 May 2014 MEM/ARTS Memorandum and Articles of Association
15 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 28/04/2014
23 Apr 2014 CH01 Director's details changed for Nigel Graham Layton on 25 October 2013
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2013 AP03 Appointment of Mr Eldred Hyman Kraines as a secretary on 1 December 2013
13 Dec 2013 TM02 Termination of appointment of Jeremy Newmark as a secretary on 1 December 2012
01 Nov 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 14 March 2013 no member list
08 Apr 2013 CH01 Director's details changed for Gerald Maurice Ronson on 20 September 2010
05 Apr 2013 AP01 Appointment of Mr Stephen Howard John Pack as a director on 18 July 2011
05 Apr 2013 CH01 Director's details changed for Mr Chaim Zabludowicz on 5 April 2013
05 Apr 2013 CH03 Secretary's details changed for Jeremy Newmark on 5 April 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 CC04 Statement of company's objects
20 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association