About

Registered Number: 04236500
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Focuseducation (Lincolnshire) Ltd was founded on 18 June 2001 and has its registered office in Manchester, it has a status of "Active". We do not know the number of employees at this business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 08 September 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
MISC - Miscellaneous document 18 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 25 July 2007
225 - Change of Accounting Reference Date 13 September 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363a - Annual Return 26 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2005
353 - Register of members 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
287 - Change in situation or address of Registered Office 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 29 June 2003
363s - Annual Return 27 July 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
225 - Change of Accounting Reference Date 13 November 2001
123 - Notice of increase in nominal capital 13 November 2001
395 - Particulars of a mortgage or charge 15 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
CERTNM - Change of name certificate 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Supplementary borrowers debenture 13 August 2004 Outstanding

N/A

Fixed and floating charge entitled "borrowers debenture" between the company and halifax PLC as security trustee for the senior creditors 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.