Advanced company searchLink opens in new window

THE LINCOLNSHIRE AND RUTLAND EDUCATION BUSINESS PARTNERSHIP

Company number 04190289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 January 2024
24 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 January 2023
21 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2022 AD01 Registered office address changed from Cathedral Centre 17 Minster Yard Lincoln LN2 1PX England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 26 January 2022
26 Jan 2022 600 Appointment of a voluntary liquidator
26 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-18
26 Jan 2022 LIQ02 Statement of affairs
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
21 May 2021 CH01 Director's details changed for Ms Sarah Loftus on 6 May 2021
06 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG England to Cathedral Centre 17 Minster Yard Lincoln LN2 1PX on 15 March 2021
26 Nov 2020 CH01 Director's details changed for Neil Robert Shears on 4 November 2020
16 Oct 2020 AD01 Registered office address changed from Welton House Limekiln Way Greetwell Road Lincoln LN2 4WH to C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG on 16 October 2020
22 Sep 2020 AA Accounts for a small company made up to 31 March 2020
08 Apr 2020 AP01 Appointment of Ms Sarah Loftus as a director on 2 April 2020
08 Apr 2020 TM01 Termination of appointment of Lee John Patterson as a director on 2 April 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
20 Nov 2019 MA Memorandum and Articles of Association
20 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 TM01 Termination of appointment of Andrew Martin Hey as a director on 7 November 2019
02 Sep 2019 AA Accounts for a small company made up to 31 March 2019
13 Aug 2019 AP01 Appointment of Mr Matthew Mckeown as a director on 8 August 2019
13 Aug 2019 TM01 Termination of appointment of Matthew Mckeown as a director on 8 August 2019
13 Aug 2019 AP01 Appointment of Mr Matthew Mckeown as a director on 8 August 2019
13 Aug 2019 AP01 Appointment of Ms Elizabeth Jane Burdett as a director on 8 August 2019