LIFESKILLS EDUCATION LIMITED

07853271
GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

Documents

Documents
Date Category Description Pages
16 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
30 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
15 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Aug 2018 resolution Resolution 1 Buy now
23 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 accounts Annual Accounts 42 Buy now
01 Sep 2017 officers Appointment of director (Mr Peter Brayshaw) 2 Buy now
25 Jun 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Henry Mackinson Meikle) 2 Buy now
23 Dec 2016 accounts Annual Accounts 39 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
08 Dec 2015 annual-return Annual Return 8 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Shirin Gandhi) 2 Buy now
03 Dec 2015 accounts Annual Accounts 39 Buy now
19 Aug 2015 capital Return of Allotment of shares 4 Buy now
19 Aug 2015 resolution Resolution 42 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 May 2015 accounts Annual Accounts 35 Buy now
07 May 2015 officers Appointment of director (Mr Andrew Peter Knights) 2 Buy now
22 Jan 2015 officers Termination of appointment of director 3 Buy now
22 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 Jan 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Jan 2015 officers Termination of appointment of director (Manzoor Gulamhussein Kassam Ishani) 1 Buy now
26 Nov 2014 annual-return Annual Return 8 Buy now
30 Oct 2014 resolution Resolution 2 Buy now
29 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
29 Aug 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 Jul 2014 officers Termination of appointment of director (Christopher David Boyle) 1 Buy now
11 Jun 2014 officers Appointment of director (Mrs Sarah Anne Kelly) 2 Buy now
13 May 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jan 2014 accounts Annual Accounts 35 Buy now
15 Jan 2014 officers Appointment of director (Mr Christopher David Boyle) 2 Buy now
08 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Jan 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
05 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2013 resolution Resolution 58 Buy now
22 Nov 2013 annual-return Annual Return 7 Buy now
14 Nov 2013 miscellaneous Miscellaneous 1 Buy now
30 Oct 2013 officers Appointment of secretary (Miss Julia Mary Joseph Early) 2 Buy now
19 Sep 2013 officers Termination of appointment of director (Richard Dawson) 1 Buy now
07 May 2013 miscellaneous Miscellaneous 2 Buy now
28 Feb 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2013 annual-return Annual Return 8 Buy now
12 Dec 2012 officers Termination of appointment of director (Stephanie Manuel) 2 Buy now
18 Sep 2012 accounts Annual Accounts 30 Buy now
12 Apr 2012 resolution Resolution 48 Buy now
12 Apr 2012 officers Appointment of director (Henry Mackinson Meikle) 3 Buy now
12 Apr 2012 officers Appointment of director (Manzoor Gulamhussein Kassam Ishani) 3 Buy now
12 Apr 2012 officers Appointment of director (Richard David Neil Dawson) 3 Buy now
12 Apr 2012 officers Appointment of director (Ms Stephanie Ann Manuel) 3 Buy now
12 Apr 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
12 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2012 capital Return of Allotment of shares 5 Buy now
21 Mar 2012 mortgage Particulars of a mortgage or charge 8 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jan 2012 incorporation Memorandum Articles 14 Buy now
24 Jan 2012 resolution Resolution 1 Buy now
24 Jan 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
18 Nov 2011 incorporation Incorporation Company 21 Buy now