- 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) |
---|---|---|---|
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
|
|
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
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
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
|
|
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
|
|
01 Sep 2014 | SH02 | Sub-division of shares on 23 July 2014 |