Advanced company searchLink opens in new window

LLSE COMMUNITY INTEREST COMPANY

Company number 10611912

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)
07 Jun 2024 TM01 Termination of appointment of Alan Geoffrey Brookes as a director on 31 May 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 AP01 Appointment of Mrs Deborah Joyce Coslett as a director on 8 December 2022
09 Dec 2022 AP01 Appointment of Mrs Elizabeth Claire Thomas-Friend as a director on 8 December 2022
09 Dec 2022 AP01 Appointment of Mr David Richard Collins as a director on 8 December 2022
09 Dec 2022 AP01 Appointment of Mr Iain Witts as a director on 8 December 2022
29 Apr 2022 AP01 Appointment of Mr David Graham Whitehead as a director on 1 April 2021
29 Apr 2022 CERTNM Company name changed leadership learning south east COMMUNITY INTEREST COMPANY\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
15 Mar 2022 TM01 Termination of appointment of Catherine Alice Wilson as a director on 7 March 2022
12 Oct 2021 AP01 Appointment of Ms Catherine Alice Wilson as a director on 12 October 2021
12 Oct 2021 TM02 Termination of appointment of Kate Alice Wilson as a secretary on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Candi Roberts as a director on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Paul Leif Danielsen as a director on 1 October 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Thames House Roman Square Sittingbourne ME10 4BJ on 23 March 2021
16 Mar 2021 AP01 Appointment of Miss Kathryn Susan Greig as a director on 1 January 2021
16 Mar 2021 AP01 Appointment of Mr Michael David Walters as a director on 1 January 2021
05 Nov 2020 AP01 Appointment of Mrs Candi Roberts as a director on 1 September 2020
05 Nov 2020 TM01 Termination of appointment of Carol Moretta Morris as a director on 30 September 2020