ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED: Filings

  • Overview

    Company NameENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06642470
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    26 pagesAA

    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 pagesAD02

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

    1 pagesAD04

    Director's details changed for Mr Paul Robert Hepburn on Jul 23, 2024

    2 pagesCH01

    Director's details changed for Mr Kevin Alistair Cunningham on Jul 23, 2024

    2 pagesCH01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Change of details for Environments for Learning Leeds Holdco Three Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 05, 2022

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 05, 2022

    2 pagesAP04

    Change of details for Environments for Learning Leeds Holdco Three Limited as a person with significant control on Feb 09, 2022

    2 pagesPSC05

    Appointment of Mr. Paul Robert Hepburn as a director on Feb 14, 2022

    2 pagesAP01

    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 pagesAD02

    Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022

    1 pagesCH03

    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 pagesAD01

    Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022

    1 pagesTM01

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Termination of appointment of Matthew Templeton as a director on Jan 19, 2021

    1 pagesTM01

    Registration of charge 066424700002, created on Oct 13, 2020

    14 pagesMR01

    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