Len Hampson Education Limited
- Dissolved
- Incorporated on 14 Jul 2010
Reg Address: Regency House, 45-53 Chorley New Road, Bolton BL1 2QR
- Summary The company with name "Len Hampson Education Limited" is a ltd and located in Regency House, 45-53 Chorley New Road, Bolton BL1 2QR. Len Hampson Education Limited is currently in dissolved status and it was incorporated on 14 Jul 2010 (14 years 2 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Len Hampson Education Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Susan Hampson | Director | 2 Oct 2015 | British | Active |
2 | Susan Hampson | Secretary | 15 Jul 2010 | - | Active |
3 | Leonard Hampson | Director | 15 Jul 2010 | British | Active |
4 | Clifford Donald Wing | Director | 14 Jul 2010 | British | Resigned 14 Jul 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Leonard Hampson Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Jun 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Len Hampson Education Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 16 Sep 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 16 Jun 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Resignation Liquidator | 25 Mar 2021 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 5 Feb 2021 | Download PDF 2 Pages |
5 | Resolution | 27 Jan 2021 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 27 Jan 2021 | Download PDF 5 Pages |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 27 Jan 2021 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 29 Sep 2020 | Download PDF 7 Pages |
9 | Confirmation Statement - No Updates | 20 Jul 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 10 Oct 2019 | Download PDF 7 Pages |
11 | Confirmation Statement - No Updates | 18 Jul 2019 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 28 Sep 2018 | Download PDF 8 Pages |
13 | Confirmation Statement - No Updates | 23 Jul 2018 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 28 Sep 2017 | Download PDF 7 Pages |
15 | Confirmation Statement - No Updates | 18 Jul 2017 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 23 Nov 2016 | Download PDF 6 Pages |
17 | Confirmation Statement - Updates | 18 Jul 2016 | Download PDF 6 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2015 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Small | 14 Oct 2015 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2015 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 7 Oct 2014 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2014 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 29 Nov 2013 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jul 2013 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 30 Oct 2012 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2012 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 10 Jan 2012 | Download PDF 9 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2011 | Download PDF 4 Pages |
29 | Officers - Change Person Director Company With Change Date | 21 Jul 2011 | Download PDF 2 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 21 Jul 2011 | Download PDF 2 Pages |
31 | Capital - Allotment Shares | 26 Jul 2010 | Download PDF 4 Pages |
32 | Officers - Appoint Person Secretary Company With Name | 26 Jul 2010 | Download PDF 3 Pages |
33 | Officers - Appoint Person Director Company With Name | 26 Jul 2010 | Download PDF 3 Pages |
34 | Officers - Termination Director Company With Name | 15 Jul 2010 | Download PDF 1 Pages |
35 | Incorporation - Company | 14 Jul 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Rigby Education Trust Mutual People: Leonard Hampson | Active |