LEODIS ACADEMIES TRUST
Status | ACTIVE |
Company No. | 07720181 |
Category | |
Incorporated | 27 Jul 2011 |
Age | 12 years, 10 months, 8 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 16 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Miscellaneous
Date: 05 Feb 2016
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 05 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Holt
Documents
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
Resolution
Date: 12 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
30 CANNON STREET,LONDON,EC4M 6XH
Number: | 05231764 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-6 PENALLTA INDUSTRIAL ESTATE,MID GLAMORGAN,CF82 7QZ
Number: | 06392634 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE 108,HERTFORD,SG14 1AB
Number: | 11277222 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 & 2 ENERGY ZONE, NEWFIELD DRIVE, BLACKBURN,,BLACKBURN,BB2 3UA
Number: | 09383485 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILL VIEW ROAD,TUNBRIDGE WELLS,TN4 8UH
Number: | 04160751 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT
Number: | 03075649 |
Status: | ACTIVE |
Category: | Private Limited Company |