This company is commonly known as East Leake Schools (holdings) Limited. The company was founded 22 years ago and was given the registration number 04261312. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | EAST LEAKE SCHOOLS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04261312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 14 May 2008 | Active |
Equitix Limited, 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 01 March 2021 | Active |
15 Sandown Road, Esher, KT10 9TT | Secretary | 25 November 2004 | Active |
33 Yew Tree Close, Hatfield Peverel, CM3 2SG | Secretary | 13 August 2007 | Active |
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE | Secretary | 25 March 2002 | Active |
1, Mill Road, Stock, CM4 9BH | Secretary | 01 December 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 30 July 2001 | Active |
15 Dove Close, Bishops Stortford, CM23 4JD | Director | 13 September 2006 | Active |
15 Dove Close, Bishops Stortford, CM23 4JD | Director | 28 March 2002 | Active |
120, Coleraine Road, London, SE3 7NU | Director | 20 July 2009 | Active |
33 Yew Tree Close, Hatfield Peverel, CM3 2SG | Director | 24 July 2008 | Active |
120, Coleraine Road, London, SE3 7NU | Director | 20 July 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 July 2001 | Active |
3 Newmans Drive, Harpenden, AL5 2HN | Director | 01 May 2003 | Active |
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH | Director | 25 March 2002 | Active |
37 Ellesborough Road, Wendover, HP22 6EL | Director | 25 March 2002 | Active |
11th Floor, 125 Old Broad Street, London, EC2N 1AR | Director | 07 January 2013 | Active |
8 Harrington Close, Windsor, SL4 4AD | Director | 15 December 2006 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 18 December 2018 | Active |
2 Rusland Avenue, Orpington, BR6 8AU | Director | 28 March 2002 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 18 December 2018 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 30 July 2001 | Active |
Neif Project Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Nibc Bank N.V., 11th Floor, London, United Kingdom, EC2N 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-30 | Officers | Termination director company with name termination date. | Download |
2018-12-30 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.