Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr Thomas Murray |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2015(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Burton Business Park Hudson Road Leeds. LS9 7DN |
Secretary Name | Mrs Susan Elvidge |
---|---|
Status | Closed |
Appointed | 28 January 2019(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | The Burton Business Park Hudson Road Leeds. LS9 7DN |
Director Name | Judith Sarah Robinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 January 2002) |
Role | Chief Execiutive Learning Part |
Correspondence Address | Hollies Farm Tollerton Road, Huby York YO61 1JE |
Secretary Name | Mr Jeremy John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Garth Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr David Robert Everett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 5 Kingswood Gardens Roundhay Leeds West Yorkshire LS8 2BP |
Director Name | Mr (Reverend) Howard Jones |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 November 1995) |
Role | Chief Executive |
Correspondence Address | 22 Sherwood Grove Shipley West Yorkshire BD18 4EB |
Director Name | Mr Michael Geoffrey Longden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2004) |
Role | Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Grove Road Ilkley West Yorkshire LS29 9PQ |
Secretary Name | Haydn Woodforde Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2004) |
Role | Finance Manager |
Correspondence Address | 60 Swincar Avenue Yeadon Leeds West Yorkshire LS19 7PF |
Director Name | David Humphrey Boyle |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 October 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Hill House Langbar West Yorkshire LS29 0EU |
Secretary Name | Mr John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 January 2013) |
Role | Accountant |
Correspondence Address | 14 Dovedale Gardens Leeds West Yorkshire LS15 8UP |
Secretary Name | Mrs Shirley Frost |
---|---|
Status | Resigned |
Appointed | 29 January 2013(21 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | The Burton Business Park Hudson Road Leeds. LS9 7DN |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 31 January 1991 |
Appointment Duration | 2 months, 1 week (resigned 09 April 1991) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991 |
Appointment Duration | 2 months, 1 week (resigned 09 April 1991) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | learningpartnerships.org.uk |
---|---|
Telephone | 0113 3806662 |
Telephone region | Leeds |
Registered Address | The Burton Business Park Hudson Road Leeds. LS9 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
1 at £1 | David Humphrey Boyle 50.00% Ordinary |
---|---|
1 at £1 | Mr Jeremy John Burton 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Shirley Frost as a secretary on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Susan Elvidge as a secretary on 28 January 2019 (2 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2015 | Appointment of Mr Thomas Murray as a director on 30 March 2015 (2 pages) |
28 July 2015 | Appointment of Mr Thomas Murray as a director on 30 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2015 | Termination of appointment of David Humphrey Boyle as a director on 14 October 2014 (1 page) |
3 February 2015 | Termination of appointment of David Humphrey Boyle as a director on 14 October 2014 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2013 | Appointment of Mrs Shirley Frost as a secretary (1 page) |
29 January 2013 | Termination of appointment of John Cook as a secretary (1 page) |
29 January 2013 | Termination of appointment of John Cook as a secretary (1 page) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Appointment of Mrs Shirley Frost as a secretary (1 page) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Director's details changed for David Humphrey Boyle on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for David Humphrey Boyle on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for David Humphrey Boyle on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 April 2005 | Return made up to 29/01/05; full list of members (7 pages) |
11 April 2005 | Return made up to 29/01/05; full list of members (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
7 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 March 2002 | Company name changed leeds education 2000 (leasing) l imited\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed leeds education 2000 (leasing) l imited\certificate issued on 26/03/02 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Return made up to 29/01/02; full list of members
|
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Return made up to 29/01/02; full list of members
|
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
29 January 2001 | Return made up to 05/02/01; full list of members
|
29 January 2001 | Return made up to 05/02/01; full list of members
|
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Return made up to 05/02/98; full list of members (6 pages) |
28 January 1998 | Return made up to 05/02/98; full list of members (6 pages) |
10 February 1997 | Return made up to 05/02/97; full list of members
|
10 February 1997 | Return made up to 05/02/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |