LEARNING PARTNERS ACADEMY TRUST

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Kate Cheal as a director on 2025-07-18

View Document

03/02/253 February 2025 Appointment of Ms Linda Wilding as a director on 2025-01-21

View Document

03/02/253 February 2025 Appointment of Ms Kate Cheal as a director on 2025-01-21

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Julia Pauline Lamaison as a director on 2025-01-16

View Document

22/01/2522 January 2025 Termination of appointment of Robert James Tipping as a director on 2025-01-16

View Document

22/01/2522 January 2025 Termination of appointment of Christopher William Paul Newell as a director on 2025-01-16

View Document

14/01/2514 January 2025 Termination of appointment of Sarah Fothergill as a director on 2024-12-18

View Document

14/01/2514 January 2025 Termination of appointment of Katharine Ruth Ashford as a director on 2024-12-18

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-08-31

View Document

14/08/2414 August 2024 Termination of appointment of Anne Elizabeth Turner as a director on 2024-08-01

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

11/10/2311 October 2023 Appointment of Dame Marcia Anne Twelftree as a director on 2023-09-28

View Document

15/09/2315 September 2023 Appointment of Renata Joseph as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Joanne Stephanie Harper as a director on 2023-08-31

View Document

12/09/2312 September 2023 Termination of appointment of Geoffrey Wyss as a director on 2023-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Termination of appointment of Jonathan Andrew Coles as a director on 2022-10-12

View Document

09/10/229 October 2022 Appointment of Jennifer Osler as a director on 2022-09-26

View Document

09/10/229 October 2022 Appointment of Sarah Fothergill as a director on 2022-09-26

View Document

09/10/229 October 2022 Termination of appointment of Fergal William Roche as a director on 2022-09-28

View Document

13/05/2213 May 2022 Full accounts made up to 2021-08-31

View Document

23/12/2123 December 2021 Change of name notice

View Document

23/12/2123 December 2021 Change of name with request to seek comments from relevant body

View Document

23/12/2123 December 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

23/12/2123 December 2021 Certificate of change of name

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

11/10/2111 October 2021 Termination of appointment of John Julian Mayhew as a director on 2021-09-28

View Document

11/10/2111 October 2021 Appointment of Joanne Stephanie Harper as a director on 2021-09-28

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Resolutions

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/12/1419 December 2014 22/11/14 NO MEMBER LIST

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR TIM WOLFENDEN

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MS SARAH ROBERTSON WYNDE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BENJAMIN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PALMER

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD HIRSCH

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HARMAN / 17/12/2013

View Document

17/12/1317 December 2013 22/11/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR INDRAJIT SUGUNASINGHA

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS STEPHANIE CODE

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR JOHN JULIAN MAYHEW

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COSTELLO

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HULL

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED PETER JAMES HARMAN

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR THOMAS RICHARD TURCAN

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED ADAM DAY

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED PETER MICHAEL JOHN COSTELLO

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED NEIL MARTIN BENJAMIN

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED PAUL MARTIN

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED DR JENEVORA WILLIAMS

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED STEVEN ALFRED SCHNEIDER

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS PAULINE BERNADETTE JOHNSON

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED CAROL ANNE SMITH

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED PETER JAMES PALMER

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED ADAM CHARLES DANIELS

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR KATHARINE RUTH ASHFORD

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED SARAH JANE KERSHAW

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED ADRIAN PAUL HOPE

View Document

20/12/1220 December 2012 CURRSHO FROM 30/11/2013 TO 31/08/2013

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information