UKBizDB.co.uk

EDUCATE THE LESS FORTUNATE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Educate The Less Fortunate Ltd. The company was founded 5 years ago and was given the registration number 11892195. The firm's registered office is in LONDON. You can find them at 2 Scenix House, 86 Chigwell Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EDUCATE THE LESS FORTUNATE LTD
Company Number:11892195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:2 Scenix House, 86 Chigwell Road, London, United Kingdom, E18 1NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Marquess Heights, 19 Marquess Heights, Queen Mary Avenue, London, England, E18 2FS

Director12 November 2020Active
C12, Marquis Court, Marquisway, Tvte, NE11 0RU

Director19 March 2019Active
2 Scenix House, 86 Chigwell Road, London, United Kingdom, E18 1NN

Director02 May 2019Active

People with Significant Control

Daniel Mihai Moraru
Notified on:16 August 2021
Status:Active
Country of residence:England
Address:19 Marquess Heights, Queen Mary Avenue, London, England, E18 2FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Daniel Mihai Moraru
Notified on:16 August 2021
Status:Active
Date of birth:October 2001
Nationality:Romanian
Country of residence:England
Address:19 Marquess Heights, Queen Mary Avenue, London, England, E18 2FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Danuzia Marinela Moisache
Notified on:01 December 2020
Status:Active
Date of birth:June 1969
Nationality:Romanian
Country of residence:England
Address:19 Marquess Heights, 19 Marquess Heights, London, England, E18 2FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Daniel Mihai Moraru
Notified on:19 March 2019
Status:Active
Date of birth:October 2001
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Scenix House, 86 Chigwell Road, London, United Kingdom, E18 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2022-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-23Resolution

Resolution.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-03-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.