INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED
Status | ACTIVE |
Company No. | 05368009 |
Category | Private Limited Company |
Incorporated | 17 Feb 2005 |
Age | 19 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED is an active private limited company with number 05368009. It was incorporated 19 years, 3 months, 18 days ago, on 17 February 2005. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type full
Date: 21 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Change date: 2023-05-23
Old address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
New address: 1 Park Row Leeds LS1 5AB
Documents
Accounts with accounts type small
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Michelle Baxter
Termination date: 2023-02-14
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paul Robert Hepburn
Appointment date: 2023-02-14
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type group
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Michelle Baxter
Appointment date: 2022-01-26
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Richard Field
Termination date: 2022-01-07
Documents
Appoint corporate secretary company with name date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-10-01
Officer name: Resolis Limited
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
Change date: 2021-10-01
New address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB
Documents
Termination secretary company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Imagile Secretariat Services Limited
Termination date: 2021-10-01
Documents
Accounts with accounts type group
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change to a person with significant control
Date: 06 Nov 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Louiseco Limited
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Richard Field
Change date: 2020-09-23
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Alistair Cunningham
Appointment date: 2020-06-29
Documents
Accounts with accounts type group
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-05-03
Psc name: Louiseco Limited
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Richard Field
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Gordon
Change date: 2019-07-02
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Jamie Pritchard
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Thomas Benedict Symes
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Richard Leonard Groome
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Cartwright
Termination date: 2019-04-30
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Gordon
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Richard Field
Appointment date: 2019-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2019
Action Date: 15 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-15
Charge number: 053680090002
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type group
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type group
Date: 15 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change corporate secretary company with change date
Date: 03 Aug 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Imagile Secretariat Services Limited
Change date: 2017-04-01
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-26
New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
Old address: Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom
Documents
Change corporate secretary company with change date
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mamg Company Secretarial Services Limited
Change date: 2017-04-04
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type group
Date: 11 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Leonard Groome
Change date: 2016-09-20
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Richard Leonard Groome
Documents
Accounts with accounts type group
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Cartwright
Change date: 2015-04-01
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Paul Anthony Cartwright
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Benedict Symes
Change date: 2015-04-01
Documents
Change corporate secretary company with change date
Date: 07 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mamg Company Secretarial Services Limited
Change date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
New address: Victoria House Victoria Road Chelmsford Essex CM1 1JR
Change date: 2015-04-02
Old address: 1 Gresham Street London EC2V 7BX
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-11
Officer name: Joanne Jane Griffin
Documents
Accounts with accounts type group
Date: 22 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-11
Officer name: Mr Richard Groome
Documents
Miscellaneous
Date: 12 Feb 2015
Category: Miscellaneous
Type: MISC
Description: Section 519 companies act 2006
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-24
Officer name: Joanne Jane Gibbins
Documents
Accounts with accounts type full
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Benedict Symes
Change date: 2013-09-02
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Cartwright
Change date: 2013-09-02
Documents
Change corporate secretary company with change date
Date: 14 Feb 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mamg Company Secretarial Services Limited
Change date: 2013-09-02
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: 1 Gresham Street London England EC2X 7BX England
Change date: 2013-10-02
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Jane Gibbins
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Old address: 3 Tenterden Street London W1S 1TD United Kingdom
Change date: 2013-09-03
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Cartwright
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Pritchard
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Toplas
Documents
Appoint corporate secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mamg Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Saunders
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type full
Date: 17 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type full
Date: 21 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Benedict Symes
Change date: 2010-11-29
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Hugh Sheridan Toplas
Change date: 2010-11-12
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-10
Officer name: David Hugh Sheridan Toplas
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-10
Officer name: Michael Saunders
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Old address: First Floor 2-3 Woodstock Street London W1C 2AB
Change date: 2010-07-16
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Trustram Eve
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Sullivan
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Accounts with accounts type full
Date: 21 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Michael Saunders
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary thomas symes
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael saunders
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james sullivan / 13/03/2009
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony norris
Documents
Legacy
Date: 01 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed james alistair sullivan
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 19/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
8B ACCOMMODATION ROAD,LONDON,NW11 8ED
Number: | 07155669 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE HACKLAND,ORKNEY,KW17 2HG
Number: | SC258523 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 GLENHAM DRIVE,ILFORD,IG2 6SG
Number: | 11238633 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 08347300 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAVELES CORNER UPPER MOORS ROAD,EASTLEIGH,SO50 6HW
Number: | 09691911 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ENGEHAM FARM,ASHFORD,TN26 3QY
Number: | 10550754 |
Status: | ACTIVE |
Category: | Private Limited Company |