Advanced company searchLink opens in new window

LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD

Company number 04311733

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)
02 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 TM01 Termination of appointment of Martin Charles Foster as a director on 11 August 2015
10 Aug 2015 AP01 Appointment of Mr James Bass as a director on 6 August 2015
10 Aug 2015 AP01 Appointment of Mr Cary Sucoff as a director on 6 August 2015
10 Aug 2015 AP01 Appointment of Mr Mark Theodore Scholvinck as a director on 6 August 2015
10 Aug 2015 AP01 Appointment of Mr Anthony Carlyle Humpage as a director on 6 August 2015
01 Aug 2015 TM01 Termination of appointment of Iain John Edwards as a director on 1 August 2015
16 Jul 2015 TM01 Termination of appointment of Charles Keuhne as a director on 15 July 2015
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AP01 Appointment of Mr Martin Charles Foster as a director
20 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,500,000
11 Jul 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AD01 Registered office address changed from Boston House 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ England on 3 April 2013
27 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/03/2013
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 2,500,000
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Nov 2012 TM01 Termination of appointment of Steven Barre as a director
13 Nov 2012 TM01 Termination of appointment of Steven Barre as a director
29 Aug 2012 AA Accounts for a small company made up to 31 December 2011
10 Apr 2012 AD01 Registered office address changed from Ground Floor Merlin House Belmont Terrace London W4 5UG on 10 April 2012
18 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
10 Aug 2011 AA Accounts for a small company made up to 31 December 2010
28 Jan 2011 AP01 Appointment of Mr Steven Barre as a director