Crawley
West Sussex
RH10 1JA
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mrs Jane Clements |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Honeysuckle Court Buckhurst Way Buckhurst Hill Essex IG9 6HD |
Director Name | Mr John Devonshire |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Mr Steven Lazouras |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr David Bamber |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Steven Marc Reece |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mrs Desislava Jivkova Ohanians |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2020) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn London EC1N 2LX |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2021) |
Correspondence Address | Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF |
Website | lateducation.com |
---|
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Aelt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,956 |
Current Liabilities | £183,594 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
20 October 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
7 October 2022 | Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages) |
7 October 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
5 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
25 November 2020 | Appointment of Ms Amy Nicole Lejune as a director on 30 October 2020 (2 pages) |
24 November 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
19 November 2020 | Termination of appointment of Desislava Jivkova Ohanians as a director on 9 November 2020 (1 page) |
24 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 November 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
18 July 2019 | Accounts for a small company made up to 31 July 2017 (12 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 July 2016 (12 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
27 July 2018 | Resolutions
|
19 July 2018 | Appointment of Mrs Desislava Jivkova Ohanians as a director on 6 July 2018 (2 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2014 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Belmont House Station Way Crawley West Sussex RH10 1JA on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr John Devonshire as a director on 19 June 2014 (2 pages) |
6 November 2014 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Belmont House Station Way Crawley West Sussex RH10 1JA on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr John Devonshire as a director on 19 June 2014 (2 pages) |
6 November 2014 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Belmont House Station Way Crawley West Sussex RH10 1JA on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of John Devonshire as a director on 19 June 2014 (1 page) |
6 November 2014 | Termination of appointment of John Devonshire as a director on 19 June 2014 (1 page) |
13 October 2014 | Termination of appointment of David Bamber as a director on 19 June 2014 (1 page) |
13 October 2014 | Appointment of Thomas Eggar Secretaries Limited as a secretary on 19 June 2014 (2 pages) |
13 October 2014 | Termination of appointment of Steven Marc Reece as a director on 19 June 2014 (1 page) |
13 October 2014 | Termination of appointment of David Bamber as a director on 19 June 2014 (1 page) |
13 October 2014 | Termination of appointment of Steven Marc Reece as a director on 19 June 2014 (1 page) |
13 October 2014 | Appointment of Thomas Eggar Secretaries Limited as a secretary on 19 June 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
21 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Termination of appointment of Steven Lazouras as a director (1 page) |
26 July 2013 | Termination of appointment of Steven Lazouras as a director (1 page) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
24 August 2012 | Termination of appointment of Jane Clements as a director (1 page) |
24 August 2012 | Termination of appointment of Jane Clements as a director (1 page) |
25 May 2012 | Appointment of Mr Steven Marc Reece as a director (2 pages) |
25 May 2012 | Appointment of Mr Steven Marc Reece as a director (2 pages) |
25 May 2012 | Appointment of Mr David Bamber as a director (2 pages) |
25 May 2012 | Appointment of Mr Steven Lazouras as a director (2 pages) |
25 May 2012 | Appointment of Mr David Bamber as a director (2 pages) |
25 May 2012 | Appointment of Mr Steven Lazouras as a director (2 pages) |
3 April 2012 | Registered office address changed from C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 April 2012 (2 pages) |
23 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
23 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
15 December 2010 | Incorporation (23 pages) |
15 December 2010 | Incorporation (23 pages) |