LEEDS SKILLS ACADEMY LTD



Company Documents

DateDescription
20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/12/181 December 2018 SECRETARY APPOINTED MRS ELAINE ANN STYAN

View Document

01/12/181 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE STYAN

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, SECRETARY CORINNE BROOK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
14/08/1814 August 2018 CESSATION OF CORINNE WILLOW BROOK AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MS CORINNE WILLOW BROOK

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE WILLOW BROOK

View Document

11/04/1811 April 2018 CESSATION OF ELAINE ANN STYAN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BOSELEY-YEMM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document



26/05/1626 May 2016 PREVEXT FROM 30/09/2015 TO 31/10/2015

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MRS BEVERLEY JAYNE BOSELEY-YEMM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
30/09/1530 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM EVELAND HOUSE 75 KIRKGATE LEEDS WEST YORKSHIRE LS2 7DJ

View Document

20/10/1420 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
28/11/1328 November 2013 DIRECTOR APPOINTED MRS ELAINE ANN STYAN

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BOSELEY-YEMM

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE STYAN

View Document

22/10/1322 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 76 KIRKGATE LEEDS WEST YORKSHIRE LS2 7DJ ENGLAND

View Document

09/04/139 April 2013 SECRETARY APPOINTED MRS ELAINE ANN STYAN

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company