LEODIS ACADEMY SERVICES LTD.
Status | ACTIVE |
Company No. | 07918414 |
Category | Private Limited Company |
Incorporated | 20 Jan 2012 |
Age | 12 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LEODIS ACADEMY SERVICES LTD. is an active private limited company with number 07918414. It was incorporated 12 years, 4 months, 16 days ago, on 20 January 2012. The company address is Woodkirk Academy Rein Road Woodkirk Academy Rein Road, Wakefield, WF3 1JQ, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Appoint person secretary company with name date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katherine Margaret Stringer
Appointment date: 2022-06-14
Documents
Termination secretary company with name termination date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Jane Beasley
Termination date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Appoint person director company with name date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Thomas Lester
Appointment date: 2022-01-10
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Charles Bilton
Termination date: 2022-01-10
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Bartholomew
Termination date: 2022-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-10
Officer name: Ms Rebecca Jane Hilde Ganz
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 26 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change of name notice
Date: 17 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Appoint person secretary company with name date
Date: 04 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-01
Officer name: Miss Wendy Jane Beasley
Documents
Termination secretary company with name termination date
Date: 04 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-01
Officer name: Steven Gary Sutcliffe
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type dormant
Date: 24 Mar 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: 21 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr William Bartholomew
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-29
Officer name: Sharon Anderson
Documents
Accounts with accounts type dormant
Date: 27 Mar 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
Officer name: Neil Thornton
Termination date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 13 May 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: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change account reference date company current shortened
Date: 24 Jan 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2013-01-31
Documents
Some Companies
10 CORRIE GARDENS,VIRGINIA WATER,GU25 4JH
Number: | 11897986 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 HIGH STREET,TONBRIDGE,TN9 1BX
Number: | 10818893 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & TRUSTEE PROBATE SERVICES LIMITED
BRAMERTON BUSINESS CENTRE,HOCKLEY,SS5 4PJ
Number: | 03428548 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 PAVILION DRIVE,NORTHAMPTON,NN4 7YE
Number: | 04225257 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSHORE RISK SOLUTIONS LIMITED
5TH FLOOR MINORIES HOUSE,LONDON,EC3N 1BJ
Number: | 08486227 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHARTWELL GARDENS,APPLETON,WA4 5HZ
Number: | 11895017 |
Status: | ACTIVE |
Category: | Private Limited Company |