PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.06096173
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED is an active private limited company with number 06096173. It was incorporated 17 years, 3 months, 3 days ago, on 12 February 2007. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 01 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Johnstone

Appointment date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonagh

Termination date: 2023-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-20

Psc name: Environments for Learning Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

New address: 1 Park Row Leeds LS1 5AB

Old address: C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2023

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-02-16

Officer name: Resolis Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2023

Category: Address

Type: AD02

Old address: C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England

New address: 33 Cannon Street London EC4M 5SB

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2023

Category: Address

Type: AD04

New address: C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2023

Category: Address

Type: AD04

New address: C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-09

Officer name: Peter Kenneth Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Lamerton

Termination date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr John Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Robert Hepburn

Appointment date: 2023-02-09

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-16

Officer name: Resolis Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-16

Officer name: Wendy Lisa Rapley

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-09

Psc name: Environments for Learning Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Feb 2022

Category: Address

Type: AD02

Old address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom

New address: C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-01

Officer name: Mrs. Wendy Lisa Rapley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

New address: C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB

Change date: 2022-02-09

Old address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Environments for Learning Limited

Change date: 2019-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Feb 2019

Category: Address

Type: AD03

New address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Documents

View document PDF

Change sail address company with new address

Date: 05 Feb 2019

Category: Address

Type: AD02

New address: C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs. Wendy Lisa Rapley

Change date: 2019-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: Interserve House, Ruscombe Park Twyford Reading RG10 9JU

Change date: 2019-02-04

New address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Andrew David Clapp

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Wendy Lisa Rapley

Appointment date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr. Andrew David Clapp

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Carlyon Phillips

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew David Clapp

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Field

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Gordon

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2015-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-17

Officer name: Mrs Judith Carlyon Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Clapp

Termination date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Johnstone

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: John David Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leigh Smerdon

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Lisa Roberts

Termination date: 2014-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Leigh Smerdon

Appointment date: 2014-11-06

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-09

Officer name: Mr. Andrew David Clapp

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ian David Lamerton

Change date: 2014-07-01

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonagh

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Wendy Lisa Roberts

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Lodge

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beif Ii Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Vince

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian David Lamerton

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Mcdonagh

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Harris

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Falero

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Matthew Sebastian Lodge

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Roberts

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Vince

Change date: 2011-11-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Louis Javier Falero

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Matthews

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Beif Ii Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lomas

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Vince

Change date: 2010-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-07

Officer name: Wendy Lisa Roberts

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Robert David Vince

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Christopher Richard Field

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher richard field

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul hepburn

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david lomas / 01/06/2008

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF


Some Companies

360 INFORMATION EXPERTS LTD

12 MALTHOUSE CLOSE,SOUTHAM,CV47 2TS

Number:09573182
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE INTERNATIONAL LIMITED

B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY

Number:11232409
Status:ACTIVE
Category:Private Limited Company

LAUREL MUSIC COMPANY LIMITED

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:00657872
Status:ACTIVE
Category:Private Limited Company

LAWRENCE HELLER LEGAL SERVICES LIMITED

3 MONTAGU MEWS WEST,LONDON,W1H 2EE

Number:08961938
Status:ACTIVE
Category:Private Limited Company

LEWIS IT CONSULTANTS LTD

1 GRANTHAM STREET,BLYTH,NE24 3EA

Number:08555233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOL THEATRE ARTS LIMITED

32 WEATHERTHORN,PETERBOROUGH,PE2 5NB

Number:07581136
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