EAST LEAKE SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

EAST LEAKE SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261326

Incorporation date

30/07/2001

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-25
dot icon25/02/2025
Change of details for East Leake Schools (Holdings) Limited as a person with significant control on 2025-02-17
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon06/02/2025
Appointment of Mrs Patricia Springett as a director on 2025-02-06
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon19/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-19
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon10/03/2021
Appointment of Mr Paul Ellis Gill as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Philip Arthur Would as a director on 2021-03-01
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon12/05/2020
Director's details changed for Mr Philip Arthur Would on 2020-05-12
dot icon12/05/2020
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-05-12
dot icon12/05/2020
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-05-12
dot icon12/05/2020
Change of details for East Leake Schools (Holdings) Limited as a person with significant control on 2020-05-12
dot icon12/05/2020
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 2020-05-12
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Registered office address changed from C/O C/O Nibc Infrastructure Partners 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH on 2019-01-03
dot icon31/12/2018
Appointment of Phillip Would as a director on 2018-12-18
dot icon31/12/2018
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2018-12-18
dot icon30/12/2018
Termination of appointment of Natalia Poupard as a director on 2018-12-18
dot icon30/12/2018
Termination of appointment of Michael Derek Canham as a director on 2018-12-18
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon02/08/2016
Director's details changed for Natalia Poupard on 2016-08-01
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon10/01/2013
Appointment of Natalia Poupard as a director
dot icon10/01/2013
Termination of appointment of Ross Cooper as a director
dot icon06/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon18/08/2010
Registered office address changed from C/O Nibc Bank N V 7 Bishopsgate London EC2N 3BX on 2010-08-18
dot icon18/08/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Termination of appointment of Darren Kyte as a director
dot icon13/10/2009
Termination of appointment of David Brooking as a director
dot icon13/10/2009
Appointment of Mr Ross Cooper as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 30/07/09; full list of members
dot icon07/09/2009
Director appointed michael derek canham
dot icon08/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon05/12/2008
Secretary appointed infrastructure managers LIMITED
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 30/07/08; full list of members
dot icon20/05/2008
Appointment terminated secretary michael canham
dot icon13/05/2008
Appointment terminated director mark wayment
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Director's particulars changed
dot icon22/09/2007
Registered office changed on 22/09/07 from: kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon17/09/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon17/08/2007
Return made up to 30/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon10/01/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
New director appointed
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 30/07/06; full list of members
dot icon18/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 30/07/05; full list of members
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon20/09/2004
Return made up to 30/07/04; full list of members
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Director resigned
dot icon27/11/2003
Return made up to 30/07/03; full list of members
dot icon18/11/2003
Registered office changed on 18/11/03 from: 8 suffolk street london SW1Y 4HG
dot icon20/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Amended full accounts made up to 2002-12-31
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon25/09/2002
Return made up to 30/07/02; full list of members
dot icon10/05/2002
Resolutions
dot icon02/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Ad 18/04/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
£ nc 1000/10000 25/03/02
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Secretary resigned;director resigned
dot icon28/03/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon28/03/2002
Registered office changed on 28/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon31/01/2002
Certificate of change of name
dot icon30/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST LEAKE SCHOOLS LIMITED

EAST LEAKE SCHOOLS LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST LEAKE SCHOOLS LIMITED?

toggle

EAST LEAKE SCHOOLS LIMITED is currently Active. It was registered on 30/07/2001 .

Where is EAST LEAKE SCHOOLS LIMITED located?

toggle

EAST LEAKE SCHOOLS LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does EAST LEAKE SCHOOLS LIMITED do?

toggle

EAST LEAKE SCHOOLS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EAST LEAKE SCHOOLS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.