Advanced company searchLink opens in new window

FOCUSEDUCATION (LINCOLNSHIRE) LIMITED

Company number 04236500

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)
17 May 2005 288b Director resigned
17 May 2005 288a New director appointed
14 Apr 2005 287 Registered office changed on 14/04/05 from: c/o hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ
14 Apr 2005 288b Secretary resigned
14 Apr 2005 288a New secretary appointed
11 Mar 2005 288b Director resigned
11 Mar 2005 288a New director appointed
08 Feb 2005 288c Director's particulars changed
04 Jan 2005 288a New director appointed
04 Jan 2005 288b Director resigned
20 Aug 2004 395 Particulars of mortgage/charge
21 Jul 2004 363s Return made up to 18/06/04; full list of members
02 Jul 2004 AA Full accounts made up to 31 August 2003
26 Mar 2004 288b Director resigned
26 Mar 2004 288a New director appointed
02 Jul 2003 AA Full accounts made up to 31 August 2002
29 Jun 2003 363s Return made up to 18/06/03; full list of members
27 Jul 2002 363s Return made up to 18/06/02; full list of members
26 Feb 2002 288b Director resigned
26 Feb 2002 288a New director appointed
22 Feb 2002 287 Registered office changed on 22/02/02 from: 142 northolt road harrow middlesex HA2 0EE
04 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Nov 2001 88(2)R Ad 27/09/01--------- £ si 19999@1=19999 £ ic 1/20000
13 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association