LEADERSHIP SUPPORT FOR SCHOOLS LIMITED
Company number 07531137
- Company Overview for LEADERSHIP SUPPORT FOR SCHOOLS LIMITED (07531137)
- Filing history for LEADERSHIP SUPPORT FOR SCHOOLS LIMITED (07531137)
- People for LEADERSHIP SUPPORT FOR SCHOOLS LIMITED (07531137)
- More for LEADERSHIP SUPPORT FOR SCHOOLS LIMITED (07531137)
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 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
02 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Oct 2017 | PSC04 | Change of details for Ms Carol Ann Mcdermott as a person with significant control on 30 October 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Mr Terence James Mcdermott on 30 October 2017 | |
30 Oct 2017 | PSC04 | Change of details for Mr Terence James Mcdermott as a person with significant control on 30 October 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Ms Carol Ann Mcdermott on 30 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 42 Ings Mill Avenue Clayton West Huddersfield HD8 9QG to 31 Southfields Road Strensall York YO325UA on 30 October 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
03 Mar 2016 | CH01 | Director's details changed for Ms Carol Ann Mcdermott on 3 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Terence James Mcdermott on 3 March 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from Suite 10 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 20 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
13 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
26 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Mar 2012 | AP01 | Appointment of Mr Terence James Mcdermott as a director | |
21 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders |