ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED: Filings
Overview
Company Name | ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06642470 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 26 pages | AA | ||
Register inspection address has been changed from C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT England to C/O Resolis Limited 1 Park Row Leeds LS1 5AB | 1 pages | AD02 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB | 1 pages | AD04 | ||
Director's details changed for Mr Paul Robert Hepburn on Jul 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Alistair Cunningham on Jul 23, 2024 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Change of details for Environments for Learning Leeds Holdco Three Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 05, 2022 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 05, 2022 | 2 pages | AP04 | ||
Change of details for Environments for Learning Leeds Holdco Three Limited as a person with significant control on Feb 09, 2022 | 2 pages | PSC05 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT | 1 pages | AD02 | ||
Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022 | 1 pages | CH03 | ||
Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on Feb 09, 2022 | 1 pages | AD01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||
Termination of appointment of Matthew Templeton as a director on Jan 19, 2021 | 1 pages | TM01 | ||
Registration of charge 066424700002, created on Oct 13, 2020 | 14 pages | MR01 | ||
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