THE LETCHWORTH GARDEN CITY EDUCATION PARTNERSHIP
Status | DISSOLVED |
Company No. | 08476043 |
Category | |
Incorporated | 05 Apr 2013 |
Age | 11 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 8 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Anne Cawley
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Vaughan
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alix Rivka Green
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Cranfield
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Allan Robertson
Documents
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) |
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 |
66 ESSENDINE MANSIONS,LONDON,W9 2LY
Number: | 08419232 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |