LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD
Company number 04311733
- Company Overview for LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD (04311733)
- Filing history for LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD (04311733)
- People for LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD (04311733)
- Charges for LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD (04311733)
- Insolvency for LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD (04311733)
- More for LEGACY EDUCATION ALLIANCE INTERNATIONAL LTD (04311733)
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
|
|
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
|
|
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
|
|
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
|
|
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 |