Leeds
LS16 5NE
Director Name | Mr Michael Corbett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2002(1 year after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Nook Road Scholes Leeds West Yorkshire LS15 4AX |
Secretary Name | Robert Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(1 year after company formation) |
Appointment Duration | 21 years, 7 months |
Role | SAD |
Correspondence Address | 27 Hollin Drive Leeds LS16 5NE |
Director Name | Jean Corbett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Nook Road Scholes Leeds West Yorkshire LS15 4AX |
Director Name | Mrs Chandenjit Kaur Charlton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hollin Drive Leeds LS16 5NE |
Director Name | Geoffrey Heap |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lower Lane Gomersal Cleckheaton West Yorkshire BD19 4HY |
Secretary Name | Martin Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mazebrook Crescent Drub Cleckheaton West Yorkshire BD19 4BS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | leedsenglish.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2751964 |
Telephone region | Leeds |
Registered Address | Unit Upper C1 Burley Hill Burley Road Leeds LS4 2PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
2.5k at £1 | Chandenjit Kaur Chima 25.00% Ordinary B |
---|---|
2.5k at £1 | Jean Corbett 25.00% Ordinary A |
2.5k at £1 | Mr Michael Corbett 25.00% Ordinary A |
2.5k at £1 | Mr Robert Charlton 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £691,112 |
Cash | £754,074 |
Current Liabilities | £608,509 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
20 January 2004 | Delivered 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 2002 | Delivered 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 |
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
30 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
24 August 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
5 October 2016 | Director's details changed for Chandenjit Kaur Chima on 4 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Chandenjit Kaur Chima on 4 October 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 November 2010 | Director's details changed for Jean Corbett on 1 October 2009 (2 pages) |
5 November 2010 | Secretary's details changed for Robert Charlton on 15 May 2010 (2 pages) |
5 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Director's details changed for Chandenjit Kaur Chima on 15 May 2010 (2 pages) |
5 November 2010 | Director's details changed for Chandenjit Kaur Chima on 15 May 2010 (2 pages) |
5 November 2010 | Director's details changed for Jean Corbett on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Robert Charlton on 1 October 2009 (2 pages) |
5 November 2010 | Secretary's details changed for Robert Charlton on 15 May 2010 (2 pages) |
5 November 2010 | Director's details changed for Robert Charlton on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Jean Corbett on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Michael Corbett on 1 October 2009 (2 pages) |
5 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Director's details changed for Robert Charlton on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Michael Corbett on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Michael Corbett on 1 October 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
28 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 June 2008 | Director appointed chandenjit kaur chima (1 page) |
27 June 2008 | Director appointed chandenjit kaur chima (1 page) |
27 June 2008 | Director appointed jean corbett (1 page) |
27 June 2008 | Director appointed jean corbett (1 page) |
11 October 2007 | Return made up to 13/09/07; no change of members (11 pages) |
11 October 2007 | Return made up to 13/09/07; no change of members (11 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members
|
21 September 2004 | Return made up to 13/09/04; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 34 foxhill court leeds west yorkshire LS16 5PN (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 34 foxhill court leeds west yorkshire LS16 5PN (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 13/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 13/09/03; full list of members (6 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | Ad 30/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 2003 | Nc inc already adjusted 29/07/03 (1 page) |
8 October 2003 | Nc inc already adjusted 29/07/03 (1 page) |
8 October 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2003 | Ad 30/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Return made up to 13/09/02; full list of members
|
10 October 2002 | Return made up to 13/09/02; full list of members
|
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 9 lower lane gomersal cleckheaton west yorkshire BD19 4HY (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 9 lower lane gomersal cleckheaton west yorkshire BD19 4HY (1 page) |
24 December 2001 | Company name changed english for foundation courses l imited\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed english for foundation courses l imited\certificate issued on 24/12/01 (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
19 September 2001 | New director appointed (2 pages) |
13 September 2001 | Incorporation (18 pages) |
13 September 2001 | Incorporation (18 pages) |