LEADING LEARNING TRUST
Status | DISSOLVED |
Company No. | 10028278 |
Category | |
Incorporated | 26 Feb 2016 |
Age | 8 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 21 days |
SUMMARY
LEADING LEARNING TRUST is an dissolved with number 10028278. It was incorporated 8 years, 3 months, 7 days ago, on 26 February 2016 and it was dissolved 11 months, 21 days ago, on 13 June 2023. The company address is Selwyn School Selwyn School, London, E13 0ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 13 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type full
Date: 03 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type full
Date: 09 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Jameel Kheraj
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Sarvesh Ramachandran
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Francis Grivel Saunders
Termination date: 2020-04-30
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-13
Officer name: Suzanne Hsu
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
New address: Selwyn School Selwyn Road London E13 0ES
Change date: 2020-03-13
Old address: Selwyn Primary School Cecil Road London E13 0LX United Kingdom
Documents
Accounts with accounts type full
Date: 10 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janette Ballard
Appointment date: 2019-10-14
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sergey Sidorov
Appointment date: 2019-10-14
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-04
Officer name: Jacqueline Mary Waine
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type full
Date: 21 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control statement
Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-13
Psc name: Maduka Ogbuonye
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-13
Psc name: Steve Rasanayagam Loganathan
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Ann Alexander
Cessation date: 2018-12-13
Documents
Resolution
Date: 03 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type full
Date: 22 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type full
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Lam
Termination date: 2017-01-24
Documents
Change account reference date company previous shortened
Date: 02 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-08-31
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Suzanne Hsu
Appointment date: 2016-04-14
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Mary Waine
Appointment date: 2016-05-01
Documents
Some Companies
CHAUCER CLOSE MANAGEMENT COMPANY LIMITED
106 HIGH STREET,STEVENAGE,SG1 3DW
Number: | 06652063 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 ALDWELL CLOSE,NORTHAMPTON,NN4 6AX
Number: | 10624416 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 DOCHART PLACE,FALKIRK,FK1 2QY
Number: | SC478787 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HELPERBY ROAD,LONDON,NW10 9DS
Number: | 11753023 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURGA SOFTWARE SOLUTIONS LIMITED
23 SEABROOK,LUTON,LU4 0EH
Number: | 10863563 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11716452 |
Status: | ACTIVE |
Category: | Private Limited Company |