DIOCESE OF LEICESTER EDUCATIONAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07903910 |
Category | Private Limited Company |
Incorporated | 10 Jan 2012 |
Age | 12 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 29 days |
SUMMARY
DIOCESE OF LEICESTER EDUCATIONAL SERVICES LIMITED is an dissolved private limited company with number 07903910. It was incorporated 12 years, 4 months, 29 days ago, on 10 January 2012 and it was dissolved 2 years, 9 months, 29 days ago, on 10 August 2021. The company address is St Martins House St Martins House, Leicester, LE1 5PZ.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Orridge
Termination date: 2019-04-19
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Lewis
Appointment date: 2019-04-19
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-19
Officer name: David Maurice Frederick Newman
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Adshead
Appointment date: 2019-04-19
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Lawson
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Old address: 1 the Sanctuary Westminster London SW1P 3JT England
Change date: 2013-07-23
Documents
Accounts amended with made up date
Date: 18 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AAMD
Made up date: 2012-08-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Dellar
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Newman
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Lawson
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Orridge
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change account reference date company previous shortened
Date: 05 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-08-31
Documents
Some Companies
1 CARMONDEAN CENTRE,LIVINGSTON,EH54 8PT
Number: | SC451695 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEEN STICKLAND,ALTON,GU34 1BU
Number: | 09167764 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MADREPORE ROAD,TORQUAY,TQ1 1EY
Number: | 10372423 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O P1 ACCOUNTING SERVICES LTD UNIT F1,TELFORD,TF7 4QJ
Number: | 10146877 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 TRINITY ROAD,LONDON,SW17 7SD
Number: | 11232892 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD RUDDICK ARCHITECTURE LTD
18 TENTH AVENUE,NEWCASTLE UPON TYNE,NE6 5XU
Number: | 10519716 |
Status: | ACTIVE |
Category: | Private Limited Company |