Company Information for EDULEASE LIMITED
BENNETT VERBY, 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
06786325
Private Limited Company
Active |
Company Name | ||
---|---|---|
EDULEASE LIMITED | ||
Legal Registered Office | ||
BENNETT VERBY 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | ||
Previous Names | ||
|
Company Number | 06786325 | |
---|---|---|
Company ID Number | 06786325 | |
Date formed | 2009-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 08:48:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDULEASE PTY LTD | NSW 2068 | Dissolved | Company formed on the 2006-06-01 |
Officer | Role | Date Appointed |
---|---|---|
JAMES GORDON DONALD |
||
VANESSA FLORENCE DONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG BUCHANAN-DONALD |
Director | ||
JAMES JAMES WIGGLESWORTH |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
LEE CHRISTOPHER GILBURT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSS INTERNATIONAL LTD | Director | 2003-09-17 | CURRENT | 2003-07-17 | Dissolved 2016-08-16 | |
ABU DHABI CORPORATE SERVICES LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
EMIRATES BUSINESS MANAGEMENT LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067863250001 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BUCHANAN-DONALD | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VANESSA FLORENCE DONALD | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WIGGLESWORTH | |
AP01 | DIRECTOR APPOINTED MR JAMES JAMES WIGGLESWORTH | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/10 FROM Unit 1 Greenfield Farm Industrial Estate Greenfield Road Congleton Cheshire CW12 4TR | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BUCHANAN-DONALD / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR JAMES GORDON DONALD | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED ITRS LIMITED CERTIFICATE ISSUED ON 17/08/09 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB | |
288a | DIRECTOR APPOINTED CRAIG BUCHANAN-DONALD | |
ELRES | S252 DISP LAYING ACC 08/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM ITRS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM | |
ELRES | S386 DISP APP AUDS 08/01/2009 | |
ELRES | S366A DISP HOLDING AGM 08/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT | |
288b | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED | |
88(2) | AD 08/01/09 GBP SI 49@1=49 GBP IC 51/100 | |
88(2) | AD 08/01/09 GBP SI 50@1=50 GBP IC 1/51 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-02-01 | £ 8,415 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDULEASE LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 17 |
Current Assets | 2012-02-01 | £ 8,817 |
Debtors | 2012-02-01 | £ 3,800 |
Shareholder Funds | 2012-02-01 | £ 402 |
Stocks Inventory | 2012-02-01 | £ 5,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Worthing Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |