CS01 |
Confirmation statement with no updates January 23, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 234 Island Business Centre, 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom to 77 Winn Road Lee London SE12 9EY on March 24, 2023
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Room 34 Block D 18-36 Wellington Street Woolwich London SE18 6PF to 234 Island Business Centre, 18-36 Wellington Street Woolwich London SE18 6PF on February 4, 2022
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 17, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2015: 86000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 31, 2013 - 35000.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 26, 2014: 86000.00 GBP
capital
|
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(14 pages)
|
CERTNM |
Company name changed centre of leadership and management LIMITEDcertificate issued on 30/05/13
filed on: 30th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 23, 2013. Old Address: 31 Thomas Street London SE18 6HU
filed on: 23rd, May 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lime education LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on December 31, 2012: 35.00 GBP
filed on: 20th, March 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: November 30, 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on April 12, 2012. Old Address: Flat 23 Merryfield House Grove Park Road London SE9 4PR United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 9, 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(22 pages)
|