THE LETCHWORTH GARDEN CITY EDUCATION PARTNERSHIP

The Highfield School The Highfield School, Letchworth Garden City, SG6 3QA, Hertfordshire
StatusDISSOLVED
Company No.08476043
Category
Incorporated05 Apr 2013
Age11 years, 23 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years8 months, 20 days

SUMMARY

THE LETCHWORTH GARDEN CITY EDUCATION PARTNERSHIP is an dissolved with number 08476043. It was incorporated 11 years, 23 days ago, on 05 April 2013 and it was dissolved 8 months, 20 days ago, on 08 August 2023. The company address is The Highfield School The Highfield School, Letchworth Garden City, SG6 3QA, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2022

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Steve Rotherham

Cessation date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Steve Rotherham

Termination date: 2021-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-04

Officer name: Mr Adam Dominic Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-25

Officer name: Mr Duncan Anthony Painter

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-04

Officer name: Mary Penny

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Lucy Ann Miles

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caitlin Macrae

Cessation date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mrs Lucy Ann Miles

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caitlin Macrae

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caitlin Macrae

Notification date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Daniel Morris

Cessation date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Ms Caitlin Macrae

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Carol Edwards

Termination date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Ian Daniel Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Natalie Steve Rotherham

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Allan Robertson

Cessation date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Ms Natalie Steve Rotherham

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Allan Robertson

Termination date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Allan Robertson

Notification date: 2017-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-06

Psc name: Aneurin Ronald Hathway

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-06

Psc name: Elizabeth Anne Ellis

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-06

Psc name: Ian Daniel Morris

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aneurin Ronald Hathway

Appointment date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Jennifer Lucie Ventris

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mantle

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Nichol

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Marc Allan Kinear Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Edwards

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Rita Malayka Ali

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Ms Rita Malayka Ali

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Harris

Termination date: 2016-05-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Marc Allan Kinear Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Terrence William Hone

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr Thomas David Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Harris

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Thomas David Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Ms Jennifer Lucie Ventris

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsay Carol Edwards

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-04-01

Officer name: Dr John Peter Noble

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Ms Andrea Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mantle

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Jeremy Charles Whelan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Ellis

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Alix Rivka Green

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Paul John Cranfield

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Paul Vaughan

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Gillian Anne Cawley

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Anne Cawley

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alix Rivka Green

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Cranfield

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Allan Robertson

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ALEXANDRA DRIVE RTM COMPANY LIMITED

1D ALEXANDRA DRIVE,LONDON,SE19 1AJ

Number:07001526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALCOLO LTD

22A CLARENCE ROAD,LONDON,N22 8PL

Number:08539797
Status:ACTIVE
Category:Private Limited Company

COMPLETE ACCOUNTING AND TAX SOLUTIONS LTD

OMEGA COURT,SHEFFIELD,S11 8FT

Number:09814900
Status:ACTIVE
Category:Private Limited Company

LOCUMEDICA LTD

66 ESSENDINE MANSIONS,LONDON,W9 2LY

Number:08419232
Status:ACTIVE
Category:Private Limited Company

MOORE STEPHENS U.K. LIMITED

1 HILL STREET,LONDON,W1J 5LA

Number:02585531
Status:ACTIVE
Category:Private Limited Company

THE BRICK LANE JAMME MASJID TRUST (LONDON) LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:05254675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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