Advanced company searchLink opens in new window

LA SALLE EDUCATION LIMITED

Company number 08627838

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)
12 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Colin Laverock Dinwoodie as a director on 13 October 2015
27 Jul 2016 CH01 Director's details changed for Mr Peter John Martin on 24 June 2015
27 Jul 2016 CH01 Director's details changed for Mr Mark Mccourt on 1 July 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AP01 Appointment of Mr Ludwig Clemens Herbert Sels as a director on 22 December 2015
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 26,581.79
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 26,581.79
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AP01 Appointment of Mr Christopher Hadley Samler as a director on 25 March 2015
06 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,227
16 Jan 2015 TM01 Termination of appointment of Christiaan Franciscus Marie Walstock as a director on 16 December 2014
01 Oct 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 1 October 2014
22 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,227
01 Sep 2014 SH02 Sub-division of shares on 23 July 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 20,227
12 Jun 2014 AP01 Appointment of Richard David Youngman as a director
12 Jun 2014 AP01 Appointment of Colin Dinwoodle as a director
21 May 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 16,079.00
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 11,562.00
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 11,390.00
06 Mar 2014 AD02 Register inspection address has been changed from Nabarro Llp 1 Southquay, Victoria Quays Wharf Street Sheffield S2 5SY England
06 Mar 2014 AD03 Register(s) moved to registered inspection location
06 Mar 2014 AD03 Register(s) moved to registered inspection location