Advanced company searchLink opens in new window

LEICESTER GT EDUCATION COMPANY LIMITED

Company number 06259260

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)
29 Oct 2019 CAP-SS Solvency Statement dated 28/10/19
29 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 AP01 Appointment of Mr William James Tebbutt as a director on 18 June 2019
07 Oct 2019 TM01 Termination of appointment of Simon Burton as a director on 18 June 2019
25 Jun 2019 TM01 Termination of appointment of Daniel Colin Ward as a director on 18 June 2019
25 Jun 2019 TM01 Termination of appointment of Colin Geoffrey Sharpe as a director on 18 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
04 May 2018 TM01 Termination of appointment of Maurice Charles Bourne as a director on 2 May 2018
04 Apr 2018 AP01 Appointment of Mr Daniel Colin Ward as a director on 4 April 2018
29 Mar 2018 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 29 March 2018
22 Dec 2017 AA Full accounts made up to 31 March 2017
13 Sep 2017 CH01 Director's details changed for Mr Sinesh Ramesh Shah on 11 September 2017
15 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
06 Jun 2017 TM01 Termination of appointment of Francis David Jordan as a director on 1 August 2016
05 Jul 2016 AA Full accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
23 Dec 2015 AA Full accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,000
11 Feb 2015 AA Full accounts made up to 31 March 2014
07 Oct 2014 CERTNM Company name changed leicester miller education company LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
06 Oct 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 30 September 2014
06 Oct 2014 TM02 Termination of appointment of Gordon James Wilson as a secretary on 30 September 2014
06 Oct 2014 AD01 Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014