About

Registered Number: 05822572
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: Nelson House, 2 George Mann Road, Leeds, West Yorkshire, LS10 1DJ

 

Leeds Unique Education Ltd was established in 2006. There are 2 directors listed as Nadeem, Chaudhary, Yasmin, Nursat for the company 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
NADEEM, Chaudhary 19 May 2006 10 October 2008 1
YASMIN, Nursat 10 October 2008 16 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
DISS16(SOAS) - N/A 27 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DISS16(SOAS) - N/A 23 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 27 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 31 December 2011
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 18 March 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 10 February 2010
AP01 - Appointment of director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
353 - Register of members 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
287 - Change in situation or address of Registered Office 01 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 30 August 2007
225 - Change of Accounting Reference Date 23 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.