About

Registered Number: 04286813
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Victoria Lodge 115 Victoria Road, Headingley, Leeds, LS6 1DR

 

Founded in 2001, Leeds English Language School Ltd has its registered office in Leeds, it's status is listed as "Active". The companies directors are listed as Charlton, Chandenjit Kaur, Corbett, Jean, Corbett, Michael, Sandford, Martin, Heap, Geoffrey in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Chandenjit Kaur 04 March 2008 - 1
CORBETT, Jean 04 March 2008 - 1
CORBETT, Michael 18 September 2002 - 1
HEAP, Geoffrey 13 September 2001 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Martin 13 September 2001 18 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 05 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 13 August 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
363a - Annual Return 18 November 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
123 - Notice of increase in nominal capital 08 October 2003
AA - Annual Accounts 20 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
CERTNM - Change of name certificate 24 December 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2004 Outstanding

N/A

Legal charge 12 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.