- Company Overview for LA SALLE EDUCATION LIMITED (08627838)
- Filing history for LA SALLE EDUCATION LIMITED (08627838)
- People for LA SALLE EDUCATION LIMITED (08627838)
- Registers for LA SALLE EDUCATION LIMITED (08627838)
- More for LA SALLE EDUCATION LIMITED (08627838)
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) |
---|---|---|---|
11 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
08 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
19 Aug 2022 | AP01 | Appointment of Mr Conor John Gunn as a director on 14 March 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | MA | Memorandum and Articles of Association | |
10 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | AP01 | Appointment of Nicholas John Haggerston Gadsden Cartwright as a director on 18 March 2021 | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
19 Jan 2021 | TM01 | Termination of appointment of Lionel Gary Jackson as a director on 10 December 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
30 Sep 2020 | CH01 | Director's details changed for Mr Mark Mccourt on 30 September 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Gary Jackson on 13 October 2015 | |
12 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | CH01 | Director's details changed for Mr. Peter John Martin on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 125 Wood Street London EC2V 7AW on 3 April 2019 | |
26 Nov 2018 | MA | Memorandum and Articles of Association | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates |