BY EDUCATION (LEWISHAM) HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameBY EDUCATION (LEWISHAM) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05787961
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BY EDUCATION (LEWISHAM) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    29 pagesAA

    Change of details for Infrared Infrastructure Yield Holdings Limited as a person with significant control on Jul 02, 2020

    2 pagesPSC05

    Director's details changed for Mr Ross William Driver on Jul 21, 2020

    2 pagesCH01

    Director's details changed for Ms Elizabeth Jo Beswetherick on Jul 21, 2020

    2 pagesCH01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    28 pagesAA

    Director's details changed for Mr Ross William Driver on Jul 22, 2019

    2 pagesCH01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ross William Driver as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Rachel Louise Turnbull as a director on Oct 31, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2017

    27 pagesAA

    Appointment of Ms Elizabeth Jo Beswetherick as a director on Jun 01, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 21, 2024Clarification A second filed ap01 was registered on 21/02/2024.

    Termination of appointment of Robert James Newton as a director on May 04, 2018

    1 pagesTM01

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Louise Turnbull as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Geoffrey Alan Quaife as a director on Jan 02, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    27 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Asset Management Solutions Limited on Apr 13, 2017

    1 pagesCH04

    Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on Apr 13, 2017

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2015

    29 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 1,000
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0