Advanced company searchLink opens in new window

LONDON ACADEMIES ENTERPRISE TRUST

Company number 07211219

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
28 May 2021 AA Full accounts made up to 31 August 2020
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
12 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
13 Feb 2020 AA Full accounts made up to 31 August 2019
14 Oct 2019 TM01 Termination of appointment of Jack Boyer as a director on 7 October 2019
13 Oct 2019 AP01 Appointment of Mr David John Hall as a director on 26 September 2019
07 May 2019 AA Full accounts made up to 31 August 2018
18 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
09 Aug 2018 PSC02 Notification of Academies Enterprise Trust as a person with significant control on 1 September 2016
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
21 Feb 2018 AA Full accounts made up to 31 August 2017
08 Aug 2017 AD01 Registered office address changed from Euston House Eversholt Street London NW1 1AD England to 3rd Floor 183 Eversholt Street London NW1 1BU on 8 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Julian Christopher John Drinkall on 31 July 2017
31 Jul 2017 TM01 Termination of appointment of Mike Walker as a director on 26 July 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
14 Feb 2017 AA Full accounts made up to 31 August 2016
16 Jan 2017 AD01 Registered office address changed from Kilnfield House Station Approach Hockley Essex SS5 4HS to Euston House Eversholt Street London NW1 1AD on 16 January 2017
10 Jan 2017 AP01 Appointment of Mr Jack Boyer as a director on 5 January 2017
10 Jan 2017 AP01 Appointment of Mr Jude Chin as a director on 5 January 2017
09 Jan 2017 AP01 Appointment of Mr Julian Christopher John Drinkall as a director on 5 January 2017
09 Jan 2017 AP01 Appointment of Mr Andrew Thraves as a director on 5 January 2017