LEADING LEARNING FOR SPECIAL EDUCATIONAL NEEDS AND DISABILITY C.I.C.

4 Victoria Parade 4 Victoria Parade, London, SE10 9FR
StatusACTIVE
Company No.11397712
Category
Incorporated05 Jun 2018
Age6 years, 11 days
JurisdictionEngland Wales

SUMMARY

LEADING LEARNING FOR SPECIAL EDUCATIONAL NEEDS AND DISABILITY C.I.C. is an active with number 11397712. It was incorporated 6 years, 11 days ago, on 05 June 2018. The company address is 4 Victoria Parade 4 Victoria Parade, London, SE10 9FR.



Company Fillings

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-02

Officer name: Mr Mark John Turner

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Wearmouth

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Nicola Preston

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Lewis Robertson

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Lynda Margaret Claire Kay

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Rosanne Patricia Esposito

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Browning

Appointment date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-12

Officer name: Dr Nicola Preston

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Skipp

Appointment date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amritpal Singh

Termination date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Adam David Boddison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amritpal Singh

Appointment date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Rosanne Patricia Esposito

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ivor Williams

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Oct 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 06 Oct 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 06 Oct 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

New address: 4 Victoria Parade New Capital Quay London SE10 9FR

Old address: 42 Victoria Parade New Capital Quay London SE10 9FR

Documents

View document PDF

Incorporation community interest company

Date: 05 Jun 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

3E CAPITAL LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:07422041
Status:ACTIVE
Category:Private Limited Company

DERBY PRESTIGE CARS LIMITED

71-73 ROSEHILL STREET,DERBY,DE23 8FZ

Number:09251508
Status:ACTIVE
Category:Private Limited Company

FOX COMMUNICATIONS LIMITED

9 HOUSE LANE,ARLESEY,SG15 6XU

Number:06391622
Status:ACTIVE
Category:Private Limited Company

MARCUS EVANS BUSINESS EDUCATION CENTRES LIMITED

MAGNUS HOUSE, 7TH FLOOR,LONDON,EC3R 6HE

Number:05429410
Status:ACTIVE
Category:Private Limited Company

RIVERPEAK WEALTH LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:08580407
Status:ACTIVE
Category:Private Limited Company

STAREON LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05906098
Status:IN ADMINISTRATION
Category:Private Limited Company

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