THE LINCOLNSHIRE AND RUTLAND EDUCATION BUSINESS PARTNERSHIP

  • Company statusdissolved
  • Company No04190289
  • Age24 years 4 months Incorporated 29 March 2001
  • Officers0

Address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

THE LINCOLNSHIRE AND RUTLAND EDUCATION BUSINESS PARTNERSHIP is an dissolved company incorporated on 29 March 2001 and based in Northampton. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85590 Other education n.e.c., 85600 Educational support services

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Month Ago on 20 Jun 2025

Liquidation Voluntary Creditors Return Of Final Meeting

4 Months Ago on 20 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 16 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 27 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 29 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 24 Mar 2023

Liquidation Disclaimer Notice

3 Years Ago on 21 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 26 Jan 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 26 Jan 2022

Resolution

3 Years Ago on 26 Jan 2022

Liquidation Voluntary Statement Of Affairs

3 Years Ago on 26 Jan 2022

Accounts With Accounts Type Small

3 Years Ago on 21 Dec 2021

Change Person Director Company With Change Date

4 Years Ago on 21 May 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 15 Mar 2021

Change Person Director Company With Change Date

4 Years Ago on 26 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 16 Oct 2020

Accounts With Accounts Type Small

4 Years Ago on 22 Sep 2020

Appoint Person Director Company With Name Date

5 Years Ago on 08 Apr 2020

Termination Director Company With Name Termination Date

5 Years Ago on 08 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 30 Mar 2020

Memorandum Articles

5 Years Ago on 20 Nov 2019

Resolution

5 Years Ago on 20 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 15 Nov 2019

Accounts With Accounts Type Small

5 Years Ago on 02 Sep 2019

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LANGTON, Nicola Cathrynsecretary 01 Apr 2019
ALLISON, Michelle Bobbiedirector Jun 196801 Jan 2019
BURDETT, Elizabeth Janedirector Nov 196108 Aug 2019
LOFTUS, Sarah Janedirector Apr 196902 Apr 2020
MCKEOWN, Matthewdirector Aug 199008 Aug 2019
SHEARS, Neil Robertdirector Feb 197024 Apr 2006
WALLS, Judith Carolinedirector Sep 195908 Aug 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.