ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 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

View Document

23/07/2423 July 2024 Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

View Document

23/07/2423 July 2024 Director's details changed for Mr Paul Robert Hepburn on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mr Kevin Alistair Cunningham on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

26/03/2426 March 2024 Full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Full accounts made up to 2022-09-30

View Document

31/10/2331 October 2023 Change of details for Environments for Learning Leeds Holdco Three Limited as a person with significant control on 2023-05-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/05/2323 May 2023 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 2023-05-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Appointment of Resolis Limited as a secretary on 2022-04-05

View Document

27/04/2227 April 2022 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-04-05

View Document

28/02/2228 February 2022 Appointment of Mr. Paul Robert Hepburn as a director on 2022-02-14

View Document

11/02/2211 February 2022 Secretary's details changed for Mrs. Wendy Lisa Rapley on 2022-02-01

View Document

11/02/2211 February 2022 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

View Document

09/02/229 February 2022 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 2022-02-09

View Document

23/01/2223 January 2022 Termination of appointment of Christopher Richard Field as a director on 2022-01-07

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR. KEVIN ALISTAIR CUNNINGHAM

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTONE

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TEMPLETON / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 19/08/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED / 11/02/2019

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 SAIL ADDRESS CREATED

View Document

12/02/1912 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR MATTHEW TEMPLETON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID CLAPP / 01/03/2018

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR RICHARD KEEN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 15/12/2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 22/08/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID CLAPP / 09/07/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ANDREW DAVID CLAPP

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR. PAUL SIMON ANDREWS

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

15/07/1315 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR. DAVID RICHARD JONES

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR. JOHN MCDONAGH

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN DAVID HARRIS

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR. SINESH RAMESH SHAH

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH

View Document

24/07/1224 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 14/11/2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR. LOUIS JAVIER FALERO

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ADAM WADDINGTON

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED NICK ENGLISH

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/11/1011 November 2010 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONUALA MCGLYNN

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 13/05/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONUALA MCGLYNN / 24/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 19/11/2009

View Document

13/11/0913 November 2009 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOILE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 12/11/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR DAVID JAMES LOMAS

View Document

07/10/087 October 2008 SEC 175(1) & (4)(B)POSSIBILITY OF CONFLICT 17/09/2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN CASHIN

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS FALERO

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. LOUIS JAVIER FALERO

View Document

02/09/082 September 2008 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MS FIONUALA MCGLYNN

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR. BENJAMIN MATTHEW CASHIN

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR RICHARD HOILE

View Document

18/08/0818 August 2008 ADOPT ARTICLES 07/08/2008

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0821 July 2008 GBP NC 1000/5000 10/07/08

View Document

21/07/0821 July 2008 £5000 DIVIDED INTO 5000 ORD £1 SHARES 10/07/2008

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LEIGH SMERDON / 14/07/2008

View Document

09/07/089 July 2008 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