PRIMARY TEACHING SERVICES LIMITED
Status | ACTIVE |
Company No. | 03137692 |
Category | Private Limited Company |
Incorporated | 13 Dec 1995 |
Age | 28 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PRIMARY TEACHING SERVICES LIMITED is an active private limited company with number 03137692. It was incorporated 28 years, 4 months, 14 days ago, on 13 December 1995. The company address is Summit House Kellet Lane Summit House Kellet Lane, Preston, PR5 6AN.
Company Fillings
Change to a person with significant control
Date: 05 Jan 2024
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan David Lucas
Change date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan David Lucas
Change date: 2023-04-11
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan David Lucas
Change date: 2023-04-11
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Deborah White
Change date: 2023-02-01
Documents
Change person director company with change date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-01
Officer name: Mrs Karen Deborah White
Documents
Change to a person with significant control
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan David Lucas
Change date: 2023-01-31
Documents
Change person secretary company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-31
Officer name: Mr Alan David Lucas
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-31
Officer name: Mr Alan David Lucas
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company current extended
Date: 28 Oct 2020
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Mortgage satisfy charge full
Date: 28 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 20 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-18
Psc name: Mr Alan David Lucas
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2017
Action Date: 12 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-12
Charge number: 031376920009
Documents
Change person secretary company with change date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan David Lucas
Change date: 2017-01-16
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan David Lucas
Change date: 2017-01-16
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan David Lucas
Change date: 2014-11-24
Documents
Change person secretary company with change date
Date: 25 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan David Lucas
Change date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Old address: C/O Wallwork Nelson Johnstone Unit 7 Ferry Road Office Park Preston PR2 2YH England
Change date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-25
Old address: Unit 2 Forward Industrial Estate Talbot Road Leyland Lancashire PR25 2ZJ
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Legacy
Date: 04 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 04 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 02 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 02 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Deborah White
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan David Lucas
Change date: 2009-12-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 30/11/07
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/06
Documents
Legacy
Date: 26 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 350@1=350 £ ic 1650/2000
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Resolution
Date: 26 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 May 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 25/08/00 from: office 11 leyland house centurion way leyland preston lancashire PR5 1TZ
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; full list of members
Documents
Legacy
Date: 29 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 29/10/98 from: office 14 chorley house centurion way leyland lancashire PR5 1TZ
Documents
Legacy
Date: 18 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 05/05/98--------- £ si 150@1=150 £ ic 1000/1150
Documents
Accounts with accounts type small
Date: 07 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; full list of members
Documents
Some Companies
30 BROADWICK STREET,LONDON,W1F 8JB
Number: | OC306781 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 FAIRFIELD AVENUE,SLOUGH,SL3 9NQ
Number: | 11643409 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE WOLLATON STREET CORNER OF CLARENDON,NOTTINGHAM,NG1 5GF
Number: | 08306463 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 08029072 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09474210 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GRASMERE ROAD,CHEADLE,SK8 4RS
Number: | 11934023 |
Status: | ACTIVE |
Category: | Private Limited Company |