Company NameLh Educational Consultancy Limited
Company StatusDissolved
Company Number06186653
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Lynne Alexandra Hardcastle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wesley Avenue
Alsager
Stoke-On-Trent
Staffordshire
ST7 2NG
Director NameMrs Peter David Hardcastle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wesley Avenue
Alsager
Stoke-On-Trent
Staffordshire
ST7 2NG
Secretary NameMr Peter David Hardcastle
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wesley Avenue
Alsager
Stoke-On-Trent
Staffordshire
ST7 2NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address37 Wesley Avenue
Alsager
Stoke-On-Trent
ST7 2NG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

50 at £1Lynn Alexandra Hardcastle
50.00%
Ordinary
50 at £1Peter David Hardcastle
50.00%
Ordinary

Financials

Year2014
Net Worth£17,806
Cash£12,001
Current Liabilities£6,155

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
19 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Director's details changed for Lynne Alexandra Hardcastle on 18 July 2011 (2 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Lynne Alexandra Hardcastle on 18 July 2011 (2 pages)
30 March 2012Director's details changed for Mrs Peter David Hardcastle on 18 July 2011 (2 pages)
30 March 2012Director's details changed for Mrs Peter David Hardcastle on 18 July 2011 (2 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Amended accounts made up to 31 March 2010 (6 pages)
13 June 2011Amended accounts made up to 31 March 2010 (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
27 October 2010Amended accounts made up to 31 March 2010 (6 pages)
27 October 2010Amended accounts made up to 31 March 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Lynne Alexandra Hardcastle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Peter David Hardcastle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Lynne Alexandra Hardcastle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Peter David Hardcastle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Peter David Hardcastle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Lynne Alexandra Hardcastle on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Registered office changed on 17/04/2008 from 40 goldfinch drive alsager cheshire ST7 2GL (1 page)
17 April 2008Registered office changed on 17/04/2008 from 40 goldfinch drive alsager cheshire ST7 2GL (1 page)
16 April 2008Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (1 page)
16 April 2008Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (1 page)
16 April 2008Director's change of particulars / lynne hardcastle / 16/04/2008 (1 page)
16 April 2008Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (2 pages)
16 April 2008Director's change of particulars / lynne hardcastle / 16/04/2008 (1 page)
16 April 2008Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (2 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 May 2007Ad 27/03/07-27/03/07 £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Ad 27/03/07-27/03/07 £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 40 goldfinch drive alsager cheshire ST7 2GL (1 page)
29 April 2007Registered office changed on 29/04/07 from: 40 goldfinch drive alsager cheshire ST7 2GL (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 March 2007Incorporation (31 pages)
27 March 2007Incorporation (31 pages)