Advanced company searchLink opens in new window

LIFE ACADEMIES TRUST

Company number 07928028

Filter by category

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)
14 Sep 2018 TM01 Termination of appointment of Stephen Charles Phillips as a director on 31 August 2018
05 Jun 2018 TM01 Termination of appointment of Daniel Cooke as a director on 24 May 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
08 Feb 2018 AA Full accounts made up to 31 August 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 CC01 Notice of Restriction on the Company's Articles
03 Apr 2017 AD01 Registered office address changed from Biggleswade Academy Trust Mead End Biggleswade Bedfordshire SG18 8JU United Kingdom to School House Kitelands Road Biggleswade Beds on 3 April 2017
28 Mar 2017 AA Full accounts made up to 31 August 2016
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Dec 2016 AP03 Appointment of Mrs Karin Catura Doyle as a secretary on 13 December 2016
20 Dec 2016 TM02 Termination of appointment of Sharon Anne Wheeler as a secretary on 13 December 2016
29 Sep 2016 TM01 Termination of appointment of Magali Topley as a director on 21 September 2016
29 Sep 2016 TM01 Termination of appointment of Esme Wyatt as a director on 21 September 2016
29 Sep 2016 TM01 Termination of appointment of Deirdre Gabrielle Byrne as a director on 21 September 2016
29 Sep 2016 TM01 Termination of appointment of Julie Christine Bull as a director on 21 September 2016
29 Sep 2016 AP01 Appointment of Mr Matthew Frazer Berman as a director on 21 September 2016
29 Sep 2016 AP01 Appointment of Mr Andrew Anthony Dean as a director on 21 September 2016
29 Sep 2016 AP01 Appointment of Miss Claire Woodhams as a director on 21 September 2016
06 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
06 May 2016 MISC Exemption from requirement as to use of "LIMITED" form NE01
06 May 2016 CONNOT Change of name notice
12 Apr 2016 TM01 Termination of appointment of Andrew Thomas Masson as a director on 7 April 2016
09 Mar 2016 TM01 Termination of appointment of Ruth Ann Ellison as a director on 28 January 2016
31 Jan 2016 AR01 Annual return made up to 31 January 2016 no member list
23 Dec 2015 AA Full accounts made up to 31 August 2015