About

Registered Number: 05259286
Date of Incorporation: 14/10/2004 (19 years and 8 months ago)
Company Status: Administration
Registered Address: Kpmg, 1 Sovereign Square, Leeds, LS1 4DA,

 

New School Trends Ltd was founded on 14 October 2004, it's status is listed as "Administration". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Jonathan Perry 01 September 2017 - 1
NEWELL, Mark William 28 April 2016 31 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 January 2019
AM01 - N/A 18 January 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 23 August 2018
MR04 - N/A 02 August 2018
MR04 - N/A 02 August 2018
TM01 - Termination of appointment of director 16 July 2018
MR01 - N/A 10 July 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 28 February 2018
MR04 - N/A 28 February 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 31 May 2017
MR05 - N/A 01 November 2016
AA - Annual Accounts 02 October 2016
MR01 - N/A 11 August 2016
MR01 - N/A 11 August 2016
AR01 - Annual Return 17 June 2016
AP03 - Appointment of secretary 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 May 2014
MR04 - N/A 16 May 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
MR01 - N/A 07 June 2013
MR01 - N/A 07 June 2013
MR01 - N/A 07 June 2013
MR01 - N/A 07 June 2013
AR01 - Annual Return 24 May 2013
MR01 - N/A 08 May 2013
RESOLUTIONS - N/A 24 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AD01 - Change of registered office address 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 11 May 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 06 September 2005
225 - Change of Accounting Reference Date 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
395 - Particulars of a mortgage or charge 20 November 2004
RESOLUTIONS - N/A 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
123 - Notice of increase in nominal capital 28 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

A registered charge 01 August 2016 Fully Satisfied

N/A

A registered charge 01 August 2016 Fully Satisfied

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

A registered charge 30 May 2013 Outstanding

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

A registered charge 25 April 2013 Outstanding

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

All assets debenture 15 January 2010 Fully Satisfied

N/A

Debenture 20 March 2007 Fully Satisfied

N/A

Debenture 15 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.