LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED
Overview
| Company Name | LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07162837 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED located?
| Registered Office Address | Suite A, Palladium House 139-141 Worcester Road DY9 0NW Hagley West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEAN EDUCATION AND DEVELOPMENT (DIRECT CONTRACTING) LIMITED | Feb 19, 2010 | Feb 19, 2010 |
What are the latest accounts for LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Current accounting period extended from Feb 28, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Maxine Jones as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew John King on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed lean education and development (direct contracting) LIMITED\certificate issued on 12/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2010
| 2 pages | SH01 | ||||||||||
Appointment of Gary Stuart Redmonds as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr. Max Phillip Jones as a director | 3 pages | AP01 | ||||||||||
Appointment of Mrs Maxine Jones as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Philip John Walters as a director | 3 pages | AP01 | ||||||||||
Appointment of Gary Stuart Redmonds as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew John King as a director | 3 pages | AP01 | ||||||||||
Sub-division of shares on Mar 02, 2010 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LEAN EDUCATION AND DEVELOPMENT (APPRENTICESHIPS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REDMONDS, Gary Stuart | Secretary | The Oasis The Greenway DY9 0AT Hagley 2 West Midlands | British | 150554650001 | ||||||
| JONES, Max Phillip, Mr. | Director | Ploverdale Crescent DY6 8XT Kingswinford 40 West Midlands | United Kingdom | British | Consultant | 86206330001 | ||||
| REDMONDS, Gary Stuart | Director | The Oasis The Greenway DY9 0AT Hagley 2 West Midlands | England | British | Director | 83400580001 | ||||
| WALTERS, Philip John | Director | Eton Walk Hagley DY9 0PG Stourbridge 8 West Midlands | England | British | Director | 148173130001 | ||||
| WINNING, Andrew John | Director | Wych Elm Drive Shawbirch TF5 0LJ Telford 6 Shropshire | England | British | Director | 130669410001 | ||||
| JONES, Maxine | Director | Whitchurch Lane Whitchurch BS14 0JL Bristol 759 Avon | England | British | Director | 138514890001 | ||||
| KAHAN, Barbara | Director | Arcade House Finchley Road NW11 7TL London 1a England | United Kingdom | British | Director | 146443070001 |
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