Advanced company searchLink opens in new window

LANCASHIRE GLOBAL EDUCATION CENTRE LIMITED

Company number 04244912

Filter by category

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
22 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 2 July 2015 no member list
09 Dec 2014 AD01 Registered office address changed from Suite 2 5Th Floor Marshall House Ring Way Preston PR1 2QD to Brentwood House, 15 Victoria Rd Victoria Road Fulwood Preston PR2 8PS on 9 December 2014
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 2 July 2014 no member list
10 Jul 2014 TM01 Termination of appointment of Harvey Hamilton-Thorpe as a director
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 2 July 2013 no member list
26 Jun 2013 AD01 Registered office address changed from 18a Ribblesdale Place Preston Lancashire PR1 3NA United Kingdom on 26 June 2013
16 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 2 July 2012 no member list
19 Jul 2012 AP01 Appointment of Harvey Hamilton-Thorpe as a director
07 Oct 2011 AP01 Appointment of Mr Bryan Davies as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 2 July 2011 no member list
28 Jul 2011 CH01 Director's details changed for Patricia Rollo on 1 July 2011
28 Jul 2011 TM01 Termination of appointment of Julie Salgado Perez as a director
10 Nov 2010 CERTNM Company name changed lancashire development education group LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
10 Nov 2010 CONNOT Change of name notice
15 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 2 July 2010 no member list
26 Jul 2010 CH01 Director's details changed for Jennifer Susan Woods on 2 July 2010