THE LEEDS SCHOOL OF ENGLISH LTD

Unit 9 Gemini Business Park Unit 9 Gemini Business Park, Leeds, LS7 3JB, England
StatusACTIVE
Company No.08261016
CategoryPrivate Limited Company
Incorporated19 Oct 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE LEEDS SCHOOL OF ENGLISH LTD is an active private limited company with number 08261016. It was incorporated 11 years, 8 months, 16 days ago, on 19 October 2012. The company address is Unit 9 Gemini Business Park Unit 9 Gemini Business Park, Leeds, LS7 3JB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 28 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-03

Old address: Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England

New address: Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-03

Old address: Stewart House St. Andrews Court St. Andrews Street Leeds LS3 1JY

New address: Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Naveed Sajid

Termination date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Imran Sajid

Appointment date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecx training LIMITED\certificate issued on 09/11/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-19

Old address: Leeds Media Centre 21 Savile Mount Leeds West Yorkshire LS7 3HZ

New address: Stewart House St. Andrews Court St. Andrews Street Leeds LS3 1JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-05

Old address: 208a Roundhay Road Leeds LS8 5AA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mr Naveed Sajid

Documents

View document PDF

Incorporation company

Date: 19 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TAD TOO FAR PRODUCTIONS LIMITED

VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF

Number:05054969
Status:ACTIVE
Category:Private Limited Company

EUFO LIMITED

25 THE GREENWAYS PARTNERSHIP,IPSWICH,IP4 2BN

Number:04947883
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GALE & SNOWDEN ARCHITECTS LTD

18 MARKET PLACE,DEVON,EX39 2DR

Number:05632356
Status:ACTIVE
Category:Private Limited Company

MINDFUL PILATES LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:07175197
Status:ACTIVE
Category:Private Limited Company

PDS MOTION LIMITED

29 EMBLA CLOSE,BEDFORD,MK41 0WR

Number:10759949
Status:ACTIVE
Category:Private Limited Company

THE SAWMILL 61 LIMITED

61 BARNSLEY ROAD,PONTEFRACT,WF9 2QW

Number:10195967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source