About

Registered Number: 06931118
Date of Incorporation: 11/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 2 Tustin Court, Portway, Ashton On Ribble, Preston, Lancashire, PR2 2YQ,

 

Based in Preston in Lancashire, M2 Education Ltd was founded on 11 June 2009, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNIE, Mark Clarence 11 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LONDON LAW SECRETARIAL LIMITED 11 June 2009 11 June 2009 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
MR01 - N/A 02 June 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 17 May 2018
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2017
CH01 - Change of particulars for director 16 June 2017
CH01 - Change of particulars for director 16 June 2017
CH03 - Change of particulars for secretary 16 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 17 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
395 - Particulars of a mortgage or charge 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
CERTNM - Change of name certificate 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
225 - Change of Accounting Reference Date 23 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

Debenture 30 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.