Advanced company searchLink opens in new window

LRI EDUCATION LIMITED

Company number 07875668

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)
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
  • GBP 5,252.05
  • ANNOTATION Clarification a second filing SH01 was registered on 29/04/16.
14 May 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 2.05
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
  • GBP 2
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
  • GBP 2
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