LEODIS ACADEMIES TRUST

Woodkirk Academy Rein Road Woodkirk Academy Rein Road, Wakefield, WF3 1JQ, West Yorkshire
StatusACTIVE
Company No.07720181
Category
Incorporated27 Jul 2011
Age12 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

LEODIS ACADEMIES TRUST is an active with number 07720181. It was incorporated 12 years, 10 months, 8 days ago, on 27 July 2011. The company address is Woodkirk Academy Rein Road Woodkirk Academy Rein Road, Wakefield, WF3 1JQ, West Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mrs Stephanie Ruth Makin

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ian Cook

Appointment date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Alison Jane Ward

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Katy Margaret Stringer

Change date: 2021-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-01

Officer name: Mrs Katy Margaret Stringer

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-31

Officer name: Wendy Jane Beasley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Mark Charlston

Cessation date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Alleston

Cessation date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Brian Grayson

Cessation date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Antony Rose

Cessation date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-13

Psc name: Nigel Charles Bilton

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Ms Alison Jane Ward

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Brodie-Browne

Appointment date: 2020-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Antony Rose

Termination date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Lawrence John Christensen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Alan Archibald Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Archibald Simpson

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence John Christensen

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Hillarby

Termination date: 2018-11-27

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Charles Bilton

Notification date: 2018-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Rebecca Jane Hilde Ganz

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Emma Shadbolt

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Brookes

Termination date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr John Richard Hillarby

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Jack Westwood

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Stephanie Ruth Makin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louisa Talbot

Termination date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Karen Annette Hyams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Joanne Louise Barton

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Wendy Jane Beasley

Appointment date: 2017-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-01

Officer name: Steven Sutcliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Dr Nicholas Vincent O'donovan

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Timothy William Brookes

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mrs Emma Shadbolt

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woodkirk academy trust\certificate issued on 05/02/16

Documents

View document PDF

Miscellaneous

Date: 05 Feb 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 05 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Annette Hyams

Appointment date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Antony Rose

Appointment date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Ms Sarah Louisa Talbot

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr David Thomas Lester

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mrs Stephanie Ruth Makin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Stribley

Appointment date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bilton

Termination date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bartholomew

Termination date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Luke Zwalf

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Dennis Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Janet Standage

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Elliott

Termination date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Frederick Beacon

Termination date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Lester

Termination date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Philip Charles Long

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Ashley Rawlins

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Karen Grey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Anthony Brian Grayson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Steve Alleston

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Richard Aiston

Termination date: 2016-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Charles Long

Change date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mrs Emma Lester

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Philip Charles Long

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Charles Long

Appointment date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Anderson

Termination date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Louise Barton

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan White

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Neil Thornton

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Holt

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF


Some Companies

AVANADE EUROPE HOLDINGS LTD.

30 CANNON STREET,LONDON,EC4M 6XH

Number:05231764
Status:ACTIVE
Category:Private Limited Company

GM POLYSTYRENE LIMITED

3-6 PENALLTA INDUSTRIAL ESTATE,MID GLAMORGAN,CF82 7QZ

Number:06392634
Status:ACTIVE
Category:Private Limited Company

HYREAR LTD

GROUND FLOOR OFFICE 108,HERTFORD,SG14 1AB

Number:11277222
Status:ACTIVE
Category:Private Limited Company

IBOIS LIMITED

UNIT 1 & 2 ENERGY ZONE, NEWFIELD DRIVE, BLACKBURN,,BLACKBURN,BB2 3UA

Number:09383485
Status:ACTIVE
Category:Private Limited Company

MARKETINGMENTOR.NET LTD

46 HILL VIEW ROAD,TUNBRIDGE WELLS,TN4 8UH

Number:04160751
Status:ACTIVE
Category:Private Limited Company

TAXBUSTERS LTD

HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT

Number:03075649
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