Company Information for GLOBAL LEGACY SCHOLARS HOUSE LTD
95 LAMBS LANE SOUTH, RAINHAM, ESSEX, RM13 9XJ,
|
Company Registration Number
05758211
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
GLOBAL LEGACY SCHOLARS HOUSE LTD | ||||||
Legal Registered Office | ||||||
95 LAMBS LANE SOUTH RAINHAM ESSEX RM13 9XJ Other companies in RM13 | ||||||
Previous Names | ||||||
|
Company Number | 05758211 | |
---|---|---|
Company ID Number | 05758211 | |
Date formed | 2006-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 10:46:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LOLA AKINDELE |
||
SAHEED BUSARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MUYIWA SOGEKE |
Company Secretary | ||
MARY ABIMBOLA FOLUSHO SOGEKE |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAAS GLOBAL LTD | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 27/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Lola Akindele on 2020-03-21 | |
PSC04 | Change of details for Mrs Lola Busari as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Saheed Busari on 2018-12-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
RES15 | CHANGE OF COMPANY NAME 10/12/19 | |
PSC04 | Change of details for Miss Lola Akindele as a person with significant control on 2019-12-08 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 09/01/19 | |
CERTNM | Company name changed chosen generation after school playscheme LIMITED\certificate issued on 02/10/14 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAHEED BUSARI | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Lola Akindele on 2011-01-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY SOGEKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SOGEKE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 408 GORESBROOK ROAD DAGENHAM ESSEX RM9 4UX | |
AP01 | DIRECTOR APPOINTED MISS LOLA AKINDELE | |
AR01 | 27/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ABIMBOLA FOLUSHO SOGEKE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 27/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-23 |
Proposal to Strike Off | 2012-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due Within One Year | 2012-04-01 | £ 1,358 |
---|
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 GLOBAL LEGACY SCHOLARS HOUSE LTD
Cash Bank In Hand | 2012-04-01 | £ 207 |
---|---|---|
Current Assets | 2012-04-01 | £ 207 |
Shareholder Funds | 2012-04-01 | £ 1,151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as GLOBAL LEGACY SCHOLARS HOUSE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHOSEN GENERATION AFTERSCHOOL PLAY SCHEME CGAPS LIMITED | Event Date | 2013-07-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHOSEN GENERATION AFTERSCHOOL PLAY SCHEME CGAPS LIMITED | Event Date | 2012-07-31 |
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. |