Advanced company searchLink opens in new window

LEICESTER GT EDUCATION COMPANY LIMITED

Company number 06259260

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
05 Apr 2022 CH01 Director's details changed for Mr William James Tebbutt on 30 March 2022
05 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 CH01 Director's details changed for Mr William James Tebbutt on 8 December 2021
08 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
24 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
23 Mar 2021 AA Accounts for a small company made up to 31 March 2020
08 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
08 Feb 2021 PSC05 Change of details for Gt (Leicester) Limited as a person with significant control on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021
12 Jun 2020 PSC07 Cessation of Building Schools for the Future Investments Llp as a person with significant control on 23 August 2019
12 Jun 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 August 2019
11 Jun 2020 PSC07 Cessation of Leicester City Council as a person with significant control on 23 August 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Nov 2019 SH02 Sub-division of shares on 28 October 2019
06 Nov 2019 SH08 Change of share class name or designation
06 Nov 2019 MA Memorandum and Articles of Association
06 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 SH20 Statement by Directors
29 Oct 2019 SH19 Statement of capital on 29 October 2019
  • GBP 150
29 Oct 2019 CAP-SS Solvency Statement dated 28/10/19