Woolwich
London
SE18 6PF
Director Name | Lou Kouame Adjet |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Merryfield House Grove Park Road London SE9 4PR |
Director Name | Mr David Michael Fisher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 2012) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thomas Street London SE18 6HU |
Director Name | Cedainne Xandria Hart |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thomas Street London SE18 6HU |
Director Name | Mrs Bridgette Lorraine Pollard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 March 2014) |
Role | Academic Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Winn Road London SE12 9EY |
Website | opportunitynet.org |
---|
Registered Address | 77 Winn Road Lee London SE12 9EY |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Middle Park and Sutcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20.4k at £1 | Bridgette Pollard 58.29% Ordinary |
---|---|
13.6k at £1 | Cedainne Hart 38.86% Ordinary |
1000 at £1 | Eric Carter 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,077 |
Cash | £22,145 |
Current Liabilities | £47,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 June 2015 | Appointment of Mrs Bridgette Lorraine Pollard as a director on 1 December 2014 (2 pages) |
24 June 2015 | Termination of appointment of Cedainne Xandria Hart as a director on 1 December 2014 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Cedainne Xandria Hart as a director on 1 December 2014 (1 page) |
24 June 2015 | Termination of appointment of Cedainne Xandria Hart as a director on 1 December 2014 (1 page) |
24 June 2015 | Appointment of Mrs Bridgette Lorraine Pollard as a director on 1 December 2014 (2 pages) |
24 June 2015 | Appointment of Mrs Bridgette Lorraine Pollard as a director on 1 December 2014 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
20 November 2014 | Cancellation of shares. Statement of capital on 31 July 2013
|
20 November 2014 | Cancellation of shares. Statement of capital on 31 July 2013
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Termination of appointment of a director (1 page) |
26 June 2014 | Termination of appointment of a director (1 page) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Company name changed centre of leadership and management LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed centre of leadership and management LIMITED\certificate issued on 30/05/13
|
23 May 2013 | Appointment of Mrs Bridgette Lorraine Pollard as a director (2 pages) |
23 May 2013 | Appointment of Mrs Bridgette Lorraine Pollard as a director (2 pages) |
23 May 2013 | Registered office address changed from 31 Thomas Street London SE18 6HU on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from 31 Thomas Street London SE18 6HU on 23 May 2013 (2 pages) |
9 April 2013 | Company name changed lime education LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed lime education LIMITED\certificate issued on 09/04/13
|
20 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
20 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 November 2012 | Termination of appointment of David Fisher as a director (2 pages) |
30 November 2012 | Termination of appointment of David Fisher as a director (2 pages) |
22 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
22 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
3 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
3 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
3 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
12 April 2012 | Registered office address changed from Flat 23 Merryfield House Grove Park Road London SE9 4PR United Kingdom on 12 April 2012 (2 pages) |
12 April 2012 | Appointment of Cedianne Xandria Hart as a director (3 pages) |
12 April 2012 | Appointment of Cedianne Xandria Hart as a director (3 pages) |
12 April 2012 | Registered office address changed from Flat 23 Merryfield House Grove Park Road London SE9 4PR United Kingdom on 12 April 2012 (2 pages) |
9 January 2012 | Appointment of Mr David Michael Fisher as a director (2 pages) |
9 January 2012 | Appointment of Mr David Michael Fisher as a director (2 pages) |
12 December 2011 | Termination of appointment of Lou Kouame Adjet as a director (2 pages) |
12 December 2011 | Termination of appointment of Lou Kouame Adjet as a director (2 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|