LEEDS ENGLISH LANGUAGE SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

11/12/2411 December 2024 Current accounting period extended from 2024-12-30 to 2024-12-31

View Document

09/12/249 December 2024 Termination of appointment of Jean Corbett as a director on 2024-11-29

View Document

09/12/249 December 2024 Termination of appointment of Michael Corbett as a director on 2024-11-29

View Document

09/12/249 December 2024 Termination of appointment of Robert Stanley Charlton as a director on 2024-11-29

View Document

09/12/249 December 2024 Termination of appointment of Chandenjit Kaur Charlton as a director on 2024-11-29

View Document

09/12/249 December 2024 Cessation of Michael Corbett as a person with significant control on 2024-11-29

View Document

09/12/249 December 2024 Appointment of Mr Nicholas James Bray as a director on 2024-11-29

View Document

09/12/249 December 2024 Termination of appointment of Robert Charlton as a secretary on 2024-11-29

View Document

09/12/249 December 2024 Cessation of Robert Stanley Charlton as a person with significant control on 2024-11-29

View Document

09/12/249 December 2024 Notification of Ensino Limited as a person with significant control on 2024-11-29

View Document

09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-30

View Document

09/12/249 December 2024 Appointment of Mr James Alexander Herbertson as a director on 2024-11-29

View Document

09/12/249 December 2024 Appointment of Mr Stephan Marios Roussounis as a director on 2024-11-29

View Document

09/12/249 December 2024 Registered office address changed from Unit Upper C1 Burley Hill Burley Road Leeds LS4 2PU England to 167-171 Queensway London W2 4SB on 2024-12-09

View Document

26/09/2426 September 2024 Satisfaction of charge 2 in full

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/04/2119 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHANDENJIT KAUR CHIMA / 04/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CORBETT / 01/10/2009

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORBETT / 01/10/2009

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLTON / 01/10/2009

View Document

05/11/105 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDENJIT KAUR CHIMA / 15/05/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLTON / 15/05/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED CHANDENJIT KAUR CHIMA

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED JEAN CORBETT

View Document

11/10/0711 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 34 FOXHILL COURT LEEDS WEST YORKSHIRE LS16 5PN

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 £ NC 1000/20000 29/07/

View Document

08/10/038 October 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

08/10/038 October 2003 9998 @£1 30/07/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 9 LOWER LANE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4HY

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED ENGLISH FOR FOUNDATION COURSES L IMITED CERTIFICATE ISSUED ON 24/12/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 1ST CERT, OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 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