Company NameLeeds English Language School Limited
Company StatusActive
Company Number04286813
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Stanley Charlton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(1 year after company formation)
Appointment Duration21 years, 7 months
RoleSAD
Country of ResidenceEngland
Correspondence Address27 Hollin Drive
Leeds
LS16 5NE
Director NameMr Michael Corbett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(1 year after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nook Road
Scholes
Leeds
West Yorkshire
LS15 4AX
Secretary NameRobert Charlton
NationalityBritish
StatusCurrent
Appointed18 September 2002(1 year after company formation)
Appointment Duration21 years, 7 months
RoleSAD
Correspondence Address27 Hollin Drive
Leeds
LS16 5NE
Director NameJean Corbett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nook Road
Scholes
Leeds
West Yorkshire
LS15 4AX
Director NameMrs Chandenjit Kaur Charlton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hollin Drive
Leeds
LS16 5NE
Director NameGeoffrey Heap
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Lower Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4HY
Secretary NameMartin Sandford
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMazebrook Crescent
Drub
Cleckheaton
West Yorkshire
BD19 4BS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websiteleedsenglish.com
Email address[email protected]
Telephone0113 2751964
Telephone regionLeeds

Location

Registered AddressUnit Upper C1 Burley Hill
Burley Road
Leeds
LS4 2PU
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Chandenjit Kaur Chima
25.00%
Ordinary B
2.5k at £1Jean Corbett
25.00%
Ordinary A
2.5k at £1Mr Michael Corbett
25.00%
Ordinary A
2.5k at £1Mr Robert Charlton
25.00%
Ordinary B

Financials

Year2014
Net Worth£691,112
Cash£754,074
Current Liabilities£608,509

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

20 January 2004Delivered on: 22 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria lodge 115 victoria road leeds t/no WYK39146. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2002Delivered on: 18 December 2002
Satisfied on: 24 January 2004
Persons entitled: Michael Corbett & Jean Corbett

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal charge 115 victoria road leeds LS6 1DR t/n-WYK39146. The goodwill of any business carried on by the company from the property by way of fixed charge.
Fully Satisfied

Filing History

20 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
30 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
8 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
24 August 2021Registered office address changed from Victoria Lodge 115 Victoria Road Headingley Leeds LS6 1DR to Unit Upper C1 Burley Hill Burley Road Leeds LS4 2PU on 24 August 2021 (1 page)
19 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
17 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
5 October 2016Director's details changed for Chandenjit Kaur Chima on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Chandenjit Kaur Chima on 4 October 2016 (2 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(8 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(8 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(8 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(8 pages)
25 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Director's details changed for Jean Corbett on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Robert Charlton on 15 May 2010 (2 pages)
5 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
5 November 2010Director's details changed for Chandenjit Kaur Chima on 15 May 2010 (2 pages)
5 November 2010Director's details changed for Chandenjit Kaur Chima on 15 May 2010 (2 pages)
5 November 2010Director's details changed for Jean Corbett on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Robert Charlton on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Robert Charlton on 15 May 2010 (2 pages)
5 November 2010Director's details changed for Robert Charlton on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Jean Corbett on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Michael Corbett on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
5 November 2010Director's details changed for Robert Charlton on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Michael Corbett on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Michael Corbett on 1 October 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 September 2009Return made up to 13/09/09; full list of members (5 pages)
16 September 2009Return made up to 13/09/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Return made up to 13/09/08; full list of members (5 pages)
28 October 2008Return made up to 13/09/08; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 June 2008Director appointed chandenjit kaur chima (1 page)
27 June 2008Director appointed chandenjit kaur chima (1 page)
27 June 2008Director appointed jean corbett (1 page)
27 June 2008Director appointed jean corbett (1 page)
11 October 2007Return made up to 13/09/07; no change of members (11 pages)
11 October 2007Return made up to 13/09/07; no change of members (11 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Return made up to 13/09/06; full list of members (7 pages)
4 October 2006Return made up to 13/09/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 13/09/05; full list of members (7 pages)
23 September 2005Return made up to 13/09/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 34 foxhill court leeds west yorkshire LS16 5PN (1 page)
13 May 2004Registered office changed on 13/05/04 from: 34 foxhill court leeds west yorkshire LS16 5PN (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 13/09/03; full list of members (6 pages)
18 November 2003Return made up to 13/09/03; full list of members (6 pages)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003Resolutions
  • RES13 ‐ 9998 @£1 30/07/03
(1 page)
8 October 2003Resolutions
  • RES13 ‐ 9998 @£1 30/07/03
(1 page)
8 October 2003Ad 30/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 2003Nc inc already adjusted 29/07/03 (1 page)
8 October 2003Nc inc already adjusted 29/07/03 (1 page)
8 October 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003Ad 30/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
10 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 9 lower lane gomersal cleckheaton west yorkshire BD19 4HY (1 page)
2 October 2002Registered office changed on 02/10/02 from: 9 lower lane gomersal cleckheaton west yorkshire BD19 4HY (1 page)
24 December 2001Company name changed english for foundation courses l imited\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed english for foundation courses l imited\certificate issued on 24/12/01 (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
19 September 2001New director appointed (2 pages)
13 September 2001Incorporation (18 pages)
13 September 2001Incorporation (18 pages)