YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr Thomas Samuel Cunningham as a director on 2024-10-04

View Document

24/10/2424 October 2024 Appointment of Mr Glenn Sinclair Pearce as a director on 2024-10-04

View Document

24/10/2424 October 2024 Termination of appointment of Stewart William Small as a director on 2024-10-04

View Document

24/10/2424 October 2024 Termination of appointment of Andrew Neil Duck as a director on 2024-10-04

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

22/05/2422 May 2024 Appointment of Mr Stewart William Small as a director on 2024-05-07

View Document

22/05/2422 May 2024 Termination of appointment of Joanne Stonehouse Fyfe as a director on 2024-05-07

View Document

03/11/233 November 2023 Appointment of Mr Jack Fowler as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of John Askham as a secretary on 2023-11-03

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-12-23

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 DIRECTOR APPOINTED JAYESH DOSHI

View Document

02/07/182 July 2018 DIRECTOR APPOINTED JOANNA LISETTE FOX

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MAROUDAS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAY DOSHI

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA FOX

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANCE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED JAY DOSHI

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED CLARE SAMANTHA EMERY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN SULLIVAN

View Document

03/02/173 February 2017 SECRETARY APPOINTED ALAN TRAVIS

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR GAVIN WILLIAM MACKINLAY

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR FREDERICK IAN MAROUDAS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR SIMON DAVID GREEN

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM DANCE

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS JOANNA LISETTE FOX

View Document

16/05/1616 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 10000

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095149940001

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MS CERI RICHARDS

View Document

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/168 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY LUCAS

View Document

08/04/168 April 2016 SAIL ADDRESS CREATED

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR STEPHEN HOCKADAY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR GARY LUCAS

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN LUCAS / 15/10/2015

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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