EDUCATION RECRUITMENT LIMITED

Office 13 Autumn Business Park, Dysart Road, Grantham, NG31 7EU, England
StatusACTIVE
Company No.07491914
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

EDUCATION RECRUITMENT LIMITED is an active private limited company with number 07491914. It was incorporated 13 years, 4 months, 19 days ago, on 13 January 2011. The company address is Office 13 Autumn Business Park, Dysart Road, Grantham, NG31 7EU, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

New address: Office 13 Autumn Business Park, Dysart Road Grantham NG31 7EU

Old address: Unit 13 Autumn Business Park Dysart Road Grantham Lincolnshire NG31 7EU England

Change date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: Unit 30 the George Shopping Centre Grantham Lincolnshire NG31 6LH

New address: Unit 13 Autumn Business Park Dysart Road Grantham Lincolnshire NG31 7EU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change sail address company with new address

Date: 04 Jan 2018

Category: Address

Type: AD02

New address: Hood Parkes & Co First Floor 28 Market Place Grantham NG31 6LR

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jason William Lewicki

Change date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Louise Lewicki

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason William Lewicki

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melanie Louise Lewicki

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jason William Lewicki

Change date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-12

Psc name: Jason William Lewicki

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Marie Inman

Cessation date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Michelle Abel

Cessation date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Zoe Marie Inman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Michelle Abel

Termination date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Jason William Lewicki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2013-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: Unit 29 the George Shopping Centre Grantham Lincolnshire NG31 6LH United Kingdom

Change date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Zoe Marie Inman

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Melanie Louise Lewicki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-05

Old address: Unit 38 the George Centre Guildhall Street Grantham NG31 6LH England

Documents

View document PDF

Legacy

Date: 15 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed travail education LTD\certificate issued on 17/01/11

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST FAST AND FREE VPN LTD

7 AVIEMORE ROAD,SWINDON,SN1 7AL

Number:11674406
Status:ACTIVE
Category:Private Limited Company

G.W.B. MARKETING LIMITED

5 ORCHARD GARDENS,DEVON,TQ14 8DP

Number:06070127
Status:ACTIVE
Category:Private Limited Company

POULTON TECHNOLOGIES LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:08676079
Status:ACTIVE
Category:Private Limited Company

PRESTON DEANERY PROPERTIES LIMITED

PRESTON DEANERY HALL,NORTHAMPTON,NN7 2DX

Number:05151744
Status:ACTIVE
Category:Private Limited Company

R WILSON SALVAGE LIMITED

NEW INGS FARM,GISBURN,BB7 4JH

Number:09987536
Status:ACTIVE
Category:Private Limited Company

TERIVIV LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11123926
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