LEICESTER GT EDUCATION COMPANY LIMITED
Overview
| Company Name | LEICESTER GT EDUCATION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06259260 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEICESTER GT EDUCATION COMPANY LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is LEICESTER GT EDUCATION COMPANY LIMITED located?
| Registered Office Address | Blake House 3 Frayswater Place Cowley UB8 2AD Uxbridge Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEICESTER GT EDUCATION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEICESTER MILLER EDUCATION COMPANY LIMITED | May 25, 2007 | May 25, 2007 |
What are the latest accounts for LEICESTER GT EDUCATION COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LEICESTER GT EDUCATION COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for LEICESTER GT EDUCATION COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William James Tebbutt on Mar 30, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 15 pages | AA | ||||||||||
Director's details changed for Mr William James Tebbutt on Dec 08, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||||||
Change of details for Gt (Leicester) Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Building Schools for the Future Investments Llp as a person with significant control on Aug 23, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Aug 23, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Leicester City Council as a person with significant control on Aug 23, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Sub-division of shares on Oct 28, 2019 | 4 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LEICESTER GT EDUCATION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| HARRIS, Philip Jonathan | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 98885490002 | |||||||||
| TEBBUTT, William James | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 263133010001 | |||||||||
| SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway Birmingham Business Park B37 7WY Birmingham C/O Miller Construction (Uk) Limited West Midland | British | 65057960002 | ||||||||||
| WILSON, Gordon James | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | British | 169515070001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BAXTER, Mark | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | 121315740001 | |||||||||
| BLANCHARD, David Graham | Director | Two London Bridge SE1 9RA London Amber Infrastructure Limited United Kingdom | England | British | 148329480001 | |||||||||
| BLANCHARD, David Graham | Director | Western Avenue SK11 8AW Macclesfield 246 Cheshire United Kingdom | United Kingdom | British | 131548650001 | |||||||||
| BOURNE, Maurice Charles | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 93156190001 | |||||||||
| BURTON, Simon | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 160504260001 | |||||||||
| COTTAM, Paul Andrew | Director | 2 Calderfield Close Stockton Heath WA4 6PJ Warrington Cheshire | United Kingdom | British | 318127910001 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | 64082070001 | |||||||||
| ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | 64082070001 | |||||||||
| ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two | United Kingdom | British | 162468030001 | |||||||||
| JORDAN, Francis David | Director | B7 New Walk Centre Welford Place LE1 6ZG Leicester Leicester City Council United Kingdom | United Kingdom | British | 172969400001 | |||||||||
| KEELING, Andrew John | Director | 6 Waverley Road Blaby LE8 4HH Leicester Leicestershire | British | 85224380001 | ||||||||||
| LINDSAY, David Boyd | Director | 1 Currie Hill Close Wimbledon SW19 7DX London | England | British | 117809630001 | |||||||||
| POWNALL, Harvey John William | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 135804680001 | |||||||||
| RAVI KUMAR, Balasingham | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 138392160001 | |||||||||
| REID, Alistair Grant | Director | Portland Road LE2 3AB Leicester 26 Leicestershire | United Kingdom | British | 138499810001 | |||||||||
| SCOTT, Alan Philip | Director | Harlaw Bank Balerno EH14 7HR Edinburgh 2 | Scotland | British | 182952430001 | |||||||||
| SCOWCROFT, Robin | Director | 24 Shipston Road CV37 7LP Stratford Upon Avon Warwickshire | British | 76228600001 | ||||||||||
| SHAH, Sinesh Ramesh | Director | 3 More London Riverside SE1 2AQ London C/O Amber Infrastructure Limited United Kingdom | United Kingdom | British | 155356640001 | |||||||||
| SHARPE, Colin Geoffrey | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | England | British | 168542440001 | |||||||||
| SMITH, Andrew Lawrence | Director | 6060 Knights Court, Solihull Parkway Birmingham Business Park B37 7WY Birmingham C/O Miller Construction (Uk) Limited West Midland | United Kingdom | British | 147366200001 | |||||||||
| TAYLOR, Robert John | Director | 9 Margaret Road OX17 3JE Banbury Oxfordshire | England | British | 89340650001 | |||||||||
| WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two England | England | British | 162470530001 | |||||||||
| WARD, Daniel Colin | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | England | British | 187974910002 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of LEICESTER GT EDUCATION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Building Schools For The Future Investments Llp | Apr 06, 2016 | London Bridge SE1 9RA London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leicester City Council | Apr 06, 2016 | Welford Road LE1 6ZG Leicester New Walk Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gt (Leicester) Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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