- Company Overview for LRI EDUCATION LIMITED (07875668)
- Filing history for LRI EDUCATION LIMITED (07875668)
- People for LRI EDUCATION LIMITED (07875668)
- Charges for LRI EDUCATION LIMITED (07875668)
- Insolvency for LRI EDUCATION LIMITED (07875668)
- More for LRI EDUCATION LIMITED (07875668)
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) |
---|---|---|---|
03 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
11 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2015 | AP01 | Appointment of Mr Simon Mark Cuthbertson as a director on 24 September 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from , the Old Maltings High Street, Olney, Bucks, MK46 4BE to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 3 August 2015 | |
06 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 January 2015
|
|
29 Apr 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr John Kauffman as a director on 10 April 2015 | |
10 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
10 Apr 2015 | AP04 | Appointment of Emw Secretaries Limited as a secretary on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Robert James Foulston as a director on 10 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Robert Foulston as a secretary on 10 April 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of Daniel Emery as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | TM01 | Termination of appointment of Howard Sears as a director | |
19 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
05 Dec 2012 | AP01 | Appointment of Mr Howard Sears as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Daniel Wade Emery as a director | |
10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2012 | SH08 | Change of share class name or designation |