Company NameLean Education And Development Limited
Company StatusDissolved
Company Number04095839
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date21 October 2023 (6 months, 1 week ago)
Previous Names3

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Maxine Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 21 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4/5 Hall Drive
Hagley
Stourbridge
West Midlands
DY9 9LQ
Director NameMr Michael Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 21 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farrier Way
Whitchurch
Bristol
BS14 0FS
Director NameChristopher Peter Leonard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address35406 Jade Drive
Abbotsford
British Colombia
V3g 3b6
Canada
Director NameMr Gary Stuart Redmonds
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4/5 Hall Drive
Hagley
Stourbridge
West Midlands
DY9 9LQ
Secretary NameMr Gary Stuart Redmonds
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4/5 Hall Drive
Hagley
Stourbridge
West Midlands
DY9 9LQ
Director NameClaire Elizabeth Redmonds
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(10 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 02 June 2008)
RoleMarketing Manager
Correspondence Address2 The Oasis
The Greenway
Hagley
West Midlands
DY9 0AT
Director NameMr Andrew John Winning
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wych Elm Drive
Shawbirch
Telford
Shropshire
TF5 0LJ
Director NameMr Max Phillip Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2008(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A Palladium House 139-141 Worcester Road
Hagley
West Midlands
DY9 0NW
Director NameMr Philip John Walters
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 4/5 Hall Drive
Hagley
Stourbridge
West Midlands
DY9 9LQ
Director NameMr Christopher Charles Richards
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A Palladium House 139-141 Worcester Road
Hagley
West Midlands
DY9 0NW
Director NameMr Luke James Cartwright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5 Hall Drive
Hagley
Stourbridge
West Midlands
DY9 9LQ
Director NameMr Graham Nigel Mold
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2018)
RoleSenior Investment Director
Country of ResidenceEngland
Correspondence AddressUnit 4/5 Hall Drive
Hagley
Stourbridge
West Midlands
DY9 9LQ
Director NameMr Gary John Cooper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2021)
RoleHead Of Quality
Country of ResidenceEngland
Correspondence Address16 Silverdale Terrace
Highley
Bridgnorth
WV16 6LX
Director NameMrs Trudy Cook
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(21 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Unit 3 Hillcrest Business Park
Cinder Bank
Dudley
DY2 9AP
Director NameMrs Maxine Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(21 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Unit 3 Hillcrest Business Park
Cinder Bank
Dudley
DY2 9AP
Director NameMr Michael Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(21 years, 9 months after company formation)
Appointment Duration1 day (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farrier Way
Whitchurch
Bristol
BS14 0FS

Contact

Websiteleadlimited.co.uk
Email address[email protected]
Telephone01562 883657
Telephone regionKidderminster

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

17.9k at £1The Leaping Man Company LTD
89.50%
Ordinary
1000 at £1Maxine Jones
5.00%
Ordinary
700 at £1Philip John Walters
3.50%
Ordinary
200 at £1Christopher Evans
1.00%
Ordinary
200 at £1Gary Cooper
1.00%
Ordinary

Financials

Year2014
Net Worth£656,522
Cash£22,750
Current Liabilities£446,868

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 October 2020Delivered on: 16 November 2020
Persons entitled: Bcrs Meif Gp Limited

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 28 August 2019
Persons entitled: Dilfus Limited

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 28 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: Gary Stuart Redmonds

Classification: A registered charge
Particulars: 1. by way of fixed charge any interest in heritable, freehold or leasehold land vested in or charged to lean education and development limited now or in the future 2. by way of fixed change all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
Outstanding
1 May 2009Delivered on: 7 May 2009
Persons entitled: Avril Dorothy Nicholls

Classification: Rent deposit deed
Secured details: £1,237.50 due or to become due from the company to the chargee.
Particulars: The interest in the deposit account and the balance standing from tile to time therein.
Outstanding
19 February 2009Delivered on: 12 March 2009
Persons entitled: Avril Dorothy Nicholls

Classification: Rent deposit deed
Secured details: £1,212.50 due or to become due from the company to the chargee.
Particulars: Deposit account created pursuant to a rent deposit deed.
Outstanding
28 March 2002Delivered on: 30 March 2002
Satisfied on: 3 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 October 2023Final Gazette dissolved following liquidation (1 page)
21 July 2023Notice of move from Administration to Dissolution (17 pages)
23 March 2023Administrator's progress report (20 pages)
7 November 2022Result of meeting of creditors (4 pages)
2 November 2022Statement of administrator's proposal (45 pages)
27 October 2022Statement of affairs with form AM02SOA (10 pages)
31 August 2022Registered office address changed from Unit 3 Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP United Kingdom to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 31 August 2022 (2 pages)
31 August 2022Appointment of an administrator (3 pages)
1 August 2022Termination of appointment of Trudy Cook as a director on 1 August 2022 (1 page)
1 August 2022Appointment of Mr Michael Jones as a director on 1 August 2022 (2 pages)
29 July 2022Termination of appointment of Michael Jones as a director on 29 July 2022 (1 page)
28 July 2022Appointment of Mr Michael Jones as a director on 28 July 2022 (2 pages)
30 June 2022Termination of appointment of Maxine Jones as a director on 30 June 2022 (1 page)
7 June 2022Appointment of Mrs Maxine Jones as a director on 6 June 2022 (2 pages)
1 June 2022Termination of appointment of Maxine Jones as a director on 1 June 2022 (1 page)
1 June 2022Appointment of Mrs Trudy Cook as a director on 1 June 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
5 November 2021Termination of appointment of Gary John Cooper as a director on 1 April 2021 (1 page)
25 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Registered office address changed from Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ England to Unit 3 Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP on 14 July 2021 (1 page)
18 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 November 2020Registration of charge 040958390008, created on 27 October 2020 (22 pages)
11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
9 September 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
9 March 2020Accounts for a small company made up to 30 September 2019 (18 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
15 November 2019Termination of appointment of Philip John Walters as a director on 15 November 2019 (1 page)
17 September 2019Memorandum and Articles of Association (17 pages)
12 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2019Registration of charge 040958390007, created on 23 August 2019 (38 pages)
27 August 2019Satisfaction of charge 040958390005 in full (4 pages)
27 August 2019Satisfaction of charge 040958390006 in full (4 pages)
27 August 2019Satisfaction of charge 040958390004 in full (4 pages)
29 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
30 May 2018Appointment of Mr Gary John Cooper as a director on 30 May 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 January 2018Termination of appointment of Graham Nigel Mold as a director on 19 January 2018 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
18 May 2017Termination of appointment of Luke James Cartwright as a director on 31 March 2017 (1 page)
18 May 2017Termination of appointment of Luke James Cartwright as a director on 31 March 2017 (1 page)
30 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 February 2017Director's details changed for Mrs Maxine Jones on 22 February 2017 (2 pages)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Director's details changed for Mrs Maxine Jones on 22 February 2017 (2 pages)
7 February 2017Appointment of Mr Graham Nigel Mold as a director on 1 September 2016 (2 pages)
7 February 2017Appointment of Mr Graham Nigel Mold as a director on 1 September 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 August 2016Termination of appointment of Gary Stuart Redmonds as a director on 22 July 2016 (1 page)
15 August 2016Termination of appointment of Gary Stuart Redmonds as a secretary on 22 July 2016 (1 page)
15 August 2016Termination of appointment of Gary Stuart Redmonds as a director on 22 July 2016 (1 page)
15 August 2016Termination of appointment of Gary Stuart Redmonds as a secretary on 22 July 2016 (1 page)
11 August 2016Registered office address changed from Suite a Palladium House 139-141 Worcester Road Hagley West Midlands DY9 0NW to Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Suite a Palladium House 139-141 Worcester Road Hagley West Midlands DY9 0NW to Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ on 11 August 2016 (1 page)
8 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 July 2016Registration of charge 040958390006, created on 22 July 2016 (13 pages)
28 July 2016Registration of charge 040958390006, created on 22 July 2016 (13 pages)
26 July 2016Registration of charge 040958390005, created on 22 July 2016 (14 pages)
26 July 2016Registration of charge 040958390005, created on 22 July 2016 (14 pages)
25 July 2016Registration of charge 040958390004, created on 22 July 2016 (8 pages)
25 July 2016Registration of charge 040958390004, created on 22 July 2016 (8 pages)
8 January 2016Termination of appointment of Christopher Charles Richards as a director on 30 September 2015 (1 page)
8 January 2016Termination of appointment of Christopher Charles Richards as a director on 30 September 2015 (1 page)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000
(6 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Appointment of Mr Luke James Cartwright as a director on 1 May 2015 (2 pages)
2 June 2015Appointment of Mr Christopher Richards as a director on 1 May 2015 (2 pages)
2 June 2015Appointment of Mr Christopher Richards as a director on 1 May 2015 (2 pages)
2 June 2015Appointment of Mr Christopher Richards as a director on 1 May 2015 (2 pages)
2 June 2015Appointment of Mr Luke James Cartwright as a director on 1 May 2015 (2 pages)
2 June 2015Appointment of Mr Luke James Cartwright as a director on 1 May 2015 (2 pages)
14 April 2015Termination of appointment of Max Phillip Jones as a director on 26 March 2015 (1 page)
14 April 2015Termination of appointment of Max Phillip Jones as a director on 26 March 2015 (1 page)
24 February 2015Appointment of Mr Max Phillip Jones as a director on 13 February 2015 (2 pages)
24 February 2015Appointment of Mr Max Phillip Jones as a director on 13 February 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Termination of appointment of Max Phillip Jones as a director on 1 November 2014 (1 page)
12 December 2014Termination of appointment of Max Phillip Jones as a director on 1 November 2014 (1 page)
12 December 2014Termination of appointment of Max Phillip Jones as a director on 1 November 2014 (1 page)
9 December 2014Director's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Max Phillip Jones on 1 November 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (1 page)
9 December 2014Director's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Max Phillip Jones on 1 November 2014 (2 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20,000
(6 pages)
9 December 2014Secretary's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (1 page)
9 December 2014Director's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (2 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20,000
(6 pages)
9 December 2014Director's details changed for Mr Max Phillip Jones on 1 November 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (1 page)
4 February 2014Director's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (2 pages)
4 February 2014Secretary's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (1 page)
4 February 2014Director's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (2 pages)
4 February 2014Secretary's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (1 page)
5 December 2013Appointment of Mrs Maxine Jones as a director (2 pages)
5 December 2013Appointment of Mrs Maxine Jones as a director (2 pages)
5 December 2013Appointment of Mr Philip John Walters as a director (2 pages)
5 December 2013Appointment of Mr Philip John Walters as a director (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 20,000
(6 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 20,000
(6 pages)
1 October 2013Termination of appointment of Andrew Winning as a director (1 page)
1 October 2013Termination of appointment of Andrew Winning as a director (1 page)
28 November 2012Termination of appointment of Philip Walters as a director (1 page)
28 November 2012Termination of appointment of Philip Walters as a director (1 page)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
12 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 20,000
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 20,000
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 20,000
(3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2010Termination of appointment of Maxine Jones as a director (1 page)
19 January 2010Termination of appointment of Maxine Jones as a director (1 page)
14 January 2010Appointment of Mr Philip John Walters as a director (2 pages)
14 January 2010Appointment of Mr Philip John Walters as a director (2 pages)
3 November 2009Director's details changed for Mrs Maxine Jones on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gary Stuart Redmonds on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Maxine Jones on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr. Max Phillip Jones on 3 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
3 November 2009Director's details changed for Mr. Max Phillip Jones on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew John Winning on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gary Stuart Redmonds on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew John Winning on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr. Max Phillip Jones on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gary Stuart Redmonds on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew John Winning on 3 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
3 November 2009Director's details changed for Mrs Maxine Jones on 3 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Director appointed maxine jones (2 pages)
26 May 2009Director appointed maxine jones (2 pages)
21 May 2009Ad 31/01/09\gbp si [email protected]=200\gbp ic 800/1000\ (2 pages)
21 May 2009Ad 31/01/09\gbp si [email protected]=200\gbp ic 800/1000\ (2 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 April 2009Registered office changed on 13/04/2009 from carlton house grammar school street bradford BD1 4NS (1 page)
13 April 2009Registered office changed on 13/04/2009 from carlton house grammar school street bradford BD1 4NS (1 page)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 November 2008Return made up to 24/10/08; full list of members (5 pages)
10 November 2008Return made up to 24/10/08; full list of members (5 pages)
23 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2008S-div (1 page)
17 September 2008Memorandum and Articles of Association (1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2008Nc inc already adjusted 13/08/08 (1 page)
17 September 2008Nc inc already adjusted 13/08/08 (1 page)
17 September 2008Memorandum and Articles of Association (1 page)
17 September 2008Capitals not rolled up (2 pages)
17 September 2008Resolutions
  • RES13 ‐ Sub div 13/08/2008
(1 page)
17 September 2008Resolutions
  • RES13 ‐ Sub div 13/08/2008
(1 page)
17 September 2008Capitals not rolled up (2 pages)
17 September 2008S-div (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Director appointed max jones (2 pages)
1 July 2008Director appointed max jones (2 pages)
4 June 2008Appointment terminated director christopher leonard (1 page)
4 June 2008Appointment terminated director christopher leonard (1 page)
4 June 2008Appointment terminated director claire redmonds (1 page)
4 June 2008Appointment terminated director claire redmonds (1 page)
20 May 2008Director appointed andrew john winning (1 page)
20 May 2008Director appointed andrew john winning (1 page)
30 April 2008Company name changed vocational learning consulting LIMITED\certificate issued on 07/05/08 (2 pages)
30 April 2008Company name changed vocational learning consulting LIMITED\certificate issued on 07/05/08 (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
9 January 2008Return made up to 24/10/07; full list of members (3 pages)
9 January 2008Return made up to 24/10/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 July 2007Registered office changed on 09/07/07 from: unit 4 brackenholme business park selby north yorkshire YO8 6EL (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit 4 brackenholme business park selby north yorkshire YO8 6EL (1 page)
20 June 2007Return made up to 24/10/06; full list of members (3 pages)
20 June 2007Return made up to 24/10/06; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 December 2005Return made up to 24/10/05; full list of members (3 pages)
15 December 2005Return made up to 24/10/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 April 2005Registered office changed on 12/04/05 from: 3RD floor barnfield business centre 17 canal road bradford west yorkshire BD1 4AT (1 page)
12 April 2005Registered office changed on 12/04/05 from: 3RD floor barnfield business centre 17 canal road bradford west yorkshire BD1 4AT (1 page)
11 March 2005Company name changed ims (cortrain) LIMITED\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed ims (cortrain) LIMITED\certificate issued on 11/03/05 (2 pages)
4 March 2005Return made up to 24/10/04; full list of members (8 pages)
4 March 2005Return made up to 24/10/04; full list of members (8 pages)
4 January 2005Registered office changed on 04/01/05 from: unit 4 brackenholme brackenholme selby north yorkshire YO8 6EL (1 page)
4 January 2005Registered office changed on 04/01/05 from: unit 4 brackenholme brackenholme selby north yorkshire YO8 6EL (1 page)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2003Return made up to 24/10/03; full list of members (8 pages)
27 October 2003Return made up to 24/10/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2003Registered office changed on 28/01/03 from: 3RD floor barnfield house 17 canal road bradford west yorkshire BD1 4AT (1 page)
28 January 2003Registered office changed on 28/01/03 from: 3RD floor barnfield house 17 canal road bradford west yorkshire BD1 4AT (1 page)
9 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: tong hall business centre tong village bradford west yorkshire BD4 0RR (1 page)
4 June 2001Registered office changed on 04/06/01 from: tong hall business centre tong village bradford west yorkshire BD4 0RR (1 page)
31 May 2001Company name changed ims (humberside) LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed ims (humberside) LIMITED\certificate issued on 31/05/01 (2 pages)
28 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 October 2000Incorporation (7 pages)
24 October 2000Incorporation (7 pages)