EDULEASE LIMITED

Register to unlock more data on OkredoRegister

EDULEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786325

Incorporation date

08/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon14/04/2026
Registered office address changed from C/O Bennett Verby 7 st. Petersgate Stockport Cheshire SK1 1EB to Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 2026-04-14
dot icon03/02/2026
Termination of appointment of Vanessa Florence Donald as a director on 2026-01-30
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon29/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/04/2015
Registration of charge 067863250001, created on 2015-04-13
dot icon19/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/10/2014
Termination of appointment of Craig Buchanan-Donald as a director on 2014-09-01
dot icon26/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/03/2011
Appointment of Mrs Vanessa Florence Donald as a director
dot icon28/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/09/2010
Termination of appointment of James Wigglesworth as a director
dot icon15/06/2010
Appointment of Mr James James Wigglesworth as a director
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon10/06/2010
Registered office address changed from Unit 1 Greenfield Farm Industrial Estate Greenfield Road Congleton Cheshire CW12 4TR on 2010-06-10
dot icon09/06/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon09/06/2010
Director's details changed for Craig Buchanan-Donald on 2009-10-01
dot icon07/06/2010
Appointment of Mr James Gordon Donald as a director
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Certificate of change of name
dot icon12/05/2009
Registered office changed on 12/05/2009 from 7 st petersgate stockport cheshire SK1 1EB
dot icon28/01/2009
Director appointed craig buchanan-donald
dot icon13/01/2009
Registered office changed on 13/01/2009 from itrs LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Appointment terminated director lee gilburt
dot icon13/01/2009
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon13/01/2009
Ad 08/01/09\gbp si 49@1=49\gbp ic 51/100\
dot icon13/01/2009
Ad 08/01/09\gbp si 50@1=50\gbp ic 1/51\
dot icon08/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
30/01/2024
dot iconNext due on
28/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
167.00
-
0.00
8.77K
-
2022
2
1.52K
-
0.00
82.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donald, James Gordon
Director
26/05/2010 - Present
2
Donald, Vanessa Florence
Director
01/03/2011 - 30/01/2026
4
Gilburt, Lee Christopher
Director
08/01/2009 - 08/01/2009
687
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
08/01/2009 - 08/01/2009
-
Wigglesworth, James James
Director
01/06/2010 - 03/09/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 EDULEASE LIMITED

EDULEASE LIMITED is an(a) Active company incorporated on 08/01/2009 with the registered office located at Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDULEASE LIMITED?

toggle

EDULEASE LIMITED is currently Active. It was registered on 08/01/2009 .

Where is EDULEASE LIMITED located?

toggle

EDULEASE LIMITED is registered at Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP.

What does EDULEASE LIMITED do?

toggle

EDULEASE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EDULEASE LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from C/O Bennett Verby 7 st. Petersgate Stockport Cheshire SK1 1EB to Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 2026-04-14.