Advanced company searchLink opens in new window

LA SALLE EDUCATION LIMITED

Company number 08627838

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)
23 Oct 2017 TM01 Termination of appointment of Christopher Hadley Samler as a director on 20 October 2017
23 Oct 2017 TM01 Termination of appointment of Richard David Youngman as a director on 20 October 2017
23 Oct 2017 AP01 Appointment of Mr Michael Martin as a director on 20 October 2017
30 Aug 2017 AP01 Appointment of Mr Gary Jackson as a director on 13 October 2015
23 Aug 2017 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
22 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
22 Aug 2017 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
12 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 34,902.99
12 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Colin Laverock Dinwoodie as a director on 13 October 2015
27 Jul 2016 CH01 Director's details changed for Mr Peter John Martin on 24 June 2015
27 Jul 2016 CH01 Director's details changed for Mr Mark Mccourt on 1 July 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AP01 Appointment of Mr Ludwig Clemens Herbert Sels as a director on 22 December 2015
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 26,581.79
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 26,581.79
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AP01 Appointment of Mr Christopher Hadley Samler as a director on 25 March 2015
06 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,227
16 Jan 2015 TM01 Termination of appointment of Christiaan Franciscus Marie Walstock as a director on 16 December 2014
01 Oct 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 1 October 2014
22 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,227
01 Sep 2014 SH02 Sub-division of shares on 23 July 2014