LEEDS ENGLISH LANGUAGE SCHOOL LIMITED
Company number 04286813
- Company Overview for LEEDS ENGLISH LANGUAGE SCHOOL LIMITED (04286813)
- Filing history for LEEDS ENGLISH LANGUAGE SCHOOL LIMITED (04286813)
- People for LEEDS ENGLISH LANGUAGE SCHOOL LIMITED (04286813)
- Charges for LEEDS ENGLISH LANGUAGE SCHOOL LIMITED (04286813)
- More for LEEDS ENGLISH LANGUAGE SCHOOL LIMITED (04286813)
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) |
---|---|---|---|
11 Dec 2024 | AA01 | Current accounting period extended from 30 December 2024 to 31 December 2024 | |
09 Dec 2024 | AP01 | Appointment of Mr Nicholas James Bray as a director on 29 November 2024 | |
09 Dec 2024 | AP01 | Appointment of Mr James Alexander Herbertson as a director on 29 November 2024 | |
09 Dec 2024 | AP01 | Appointment of Mr Stephan Marios Roussounis as a director on 29 November 2024 | |
09 Dec 2024 | PSC02 | Notification of Ensino Limited as a person with significant control on 29 November 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Jean Corbett as a director on 29 November 2024 | |
09 Dec 2024 | AA01 | Current accounting period extended from 30 September 2024 to 30 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Unit Upper C1 Burley Hill Burley Road Leeds LS4 2PU England to 167-171 Queensway London W2 4SB on 9 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Michael Corbett as a director on 29 November 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Robert Stanley Charlton as a director on 29 November 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Robert Charlton as a secretary on 29 November 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Chandenjit Kaur Charlton as a director on 29 November 2024 | |
09 Dec 2024 | PSC07 | Cessation of Michael Corbett as a person with significant control on 29 November 2024 | |
09 Dec 2024 | PSC07 | Cessation of Robert Stanley Charlton as a person with significant control on 29 November 2024 | |
26 Sep 2024 | MR04 | Satisfaction of charge 2 in full | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
30 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
24 Aug 2021 | AD01 | Registered office address changed from Victoria Lodge 115 Victoria Road Headingley Leeds LS6 1DR to Unit Upper C1 Burley Hill Burley Road Leeds LS4 2PU on 24 August 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates |