This company is commonly known as Environments For Learning Leeds Pfi Two Limited. The company was founded 16 years ago and was given the registration number 06504240. The firm's registered office is in MANCHESTER. You can find them at Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENVIRONMENTS FOR LEARNING LEEDS PFI TWO LIMITED |
---|---|---|
Company Number | : | 06504240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 05 April 2022 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 July 2020 | Active |
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 14 February 2022 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Secretary | 17 January 2018 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Secretary | 17 November 2015 | Active |
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 09 April 2019 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Secretary | 14 February 2008 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 21 January 2014 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 01 August 2012 | Active |
Dalmore Capital, 35 Melville Street, Edinburgh, Scotland, EH3 7JF | Director | 04 April 2014 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 14 September 2011 | Active |
1, Churchill Place, 1 Churchill Place, London, England, E14 5HP | Director | 14 September 2011 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 09 September 2008 | Active |
Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 22 January 2013 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 01 November 2015 | Active |
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND | Director | 18 March 2013 | Active |
33, Greycoat Street, London, England, SW1P 2QF | Director | 14 February 2008 | Active |
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG | Director | 01 September 2017 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 28 June 2013 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 14 February 2008 | Active |
1, Churchill Place, London, E14 5HP | Director | 14 February 2008 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 14 February 2008 | Active |
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND | Director | 18 March 2013 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 14 February 2008 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 09 October 2012 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 01 October 2018 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 14 February 2008 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 14 September 2011 | Active |
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX | Corporate Director | 09 November 2010 | Active |
Environments For Learning Leeds Holdco Two Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2024-03-07 | Address | Change sail address company with old address new address. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Address | Move registers to registered office company with new address. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Address | Change sail address company with old address new address. | Download |
2022-02-11 | Officers | Change person secretary company with change date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-23 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.