KINGSWOOD LEARNING AND LEISURE GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAdministrator's progress report

View Document

21/02/2521 February 2025 Statement of affairs with form AM02SOA

View Document

12/02/2512 February 2025 Registered office address changed from 1 Jubilee Street Brighton BN1 1GE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-02-12

View Document

11/02/2511 February 2025 Notice of deemed approval of proposals

View Document

28/01/2528 January 2025 Statement of administrator's proposal

View Document

22/01/2522 January 2025 Appointment of an administrator

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

26/07/2426 July 2024 Full accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Termination of appointment of Nicholas Joe Hales as a director on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Thomas Michael Champion as a director on 2024-03-07

View Document

13/02/2413 February 2024 Registration of charge 034764320011, created on 2024-02-02

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-10-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Termination of appointment of Anthony Martin Robinson as a director on 2021-06-29

View Document

06/07/216 July 2021 Appointment of Mr Nicholas Joe Hales as a director on 2021-06-29

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBSON

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ALEXANDER PATRICK WILLIAMSON

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GIBSON / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES GIBSON

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BENTLEY

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM KINGSWOOD HOUSE ALKMAAR WAY NORWICH NORFOLK NR6 6BF

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN

View Document

17/01/1717 January 2017 ARTICLES OF ASSOCIATION

View Document

18/12/1618 December 2016 ALTER ARTICLES 22/11/2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034764320010

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 ADOPT ARTICLES 01/11/2014

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA ADDY

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR NICHOLAS GOODWIN

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JOHN BENTLEY

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CAREY

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS LINDA ADDY

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR PETER CAREY

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARBER / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL GILBERT / 25/01/2010

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES STRONACH

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES STRONACH

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY GLENN WILLIAMSON

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY APPOINTED JAMES STRONACH

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY APPOINTED GLENN WILLIAMSON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM RUTTER

View Document

18/07/0818 July 2008 AUDITOR'S RESIGNATION

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 AUDITOR'S RESIGNATION

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/058 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 2ND FLOOR 11 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1BD

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: OVERSTRAND HALL OVERSTRAND CROMER NORFOLK NR27 0JJ

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 AUDITOR'S RESIGNATION

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/006 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/00

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 COMPANY NAME CHANGED THE ACTIVE LEARNING GROUP LIMITE D CERTIFICATE ISSUED ON 09/03/98

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

04/12/974 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company