Background WavePink WaveYellow Wave

LEICESTER HIGH SCHOOL FOR GIRLS LIMITED (01849807)

LEICESTER HIGH SCHOOL FOR GIRLS LIMITED (01849807) is an active UK company. incorporated on 20 September 1984. with registered office in 454 London Road. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. LEICESTER HIGH SCHOOL FOR GIRLS LIMITED has been registered for 41 years. Current directors include CARROLL, Jane Elizabeth.

Company Number
01849807
Status
active
Type
ltd
Incorporated
20 September 1984
Age
41 years
Address
454 London Road, LE2 2PP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CARROLL, Jane Elizabeth
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER HIGH SCHOOL FOR GIRLS LIMITED

LEICESTER HIGH SCHOOL FOR GIRLS LIMITED is an active company incorporated on 20 September 1984 with the registered office located in 454 London Road. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. LEICESTER HIGH SCHOOL FOR GIRLS LIMITED was registered 41 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 41 years ago

Company No

01849807

LTD Company

Age

41 Years

Incorporated 20 September 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

LEICESTER HIGH SCHOOL LIMITED
From: 16 January 1985To: 26 June 1985
NO. 33 LEICESTER LIMITED
From: 20 September 1984To: 16 January 1985
Contact
Address

454 London Road Leicester , LE2 2PP,

Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 15
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CARROLL, Jane Elizabeth

Active
454 London RoadLE2 2PP
Born July 1958
Director
Appointed 12 Aug 2024

GREASLEY, Jane Theresa

Resigned
The Grey Lodge, LeicesterLE9 2ER
Secretary
Appointed 01 Feb 2000
Resigned 28 Nov 2005

MORRIS, Anne Elizabeth

Resigned
Main Street, LeicesterLE7 9YB
Secretary
Appointed 28 Nov 2005
Resigned 27 Aug 2012

NIGHTINGALE, Thomas Barry

Resigned
Wood Lodge, LeicesterLE2 2FL
Secretary
Appointed N/A
Resigned 31 Jan 2000

TOMLINSON, Jeremy

Resigned
454 London RoadLE2 2PP
Secretary
Appointed 10 Sept 2012
Resigned 04 Jul 2014

BANKS, Margaret Rose

Resigned
Harvard House, Moreton In MarshGL56 0JT
Born July 1936
Director
Appointed 24 Nov 2008
Resigned 28 Nov 2011

BARTON, Michael

Resigned
111 Shanklin Drive, LeicesterLE2 3QF
Born January 1941
Director
Appointed 03 Dec 2001
Resigned 26 Nov 2007

BONNETT, Paul Seymour

Resigned
4 Bramley Orchard, LeicesterLE7 9RU
Born September 1953
Director
Appointed 04 Jul 2003
Resigned 28 Nov 2011

BOWLER, Margaret

Resigned
454 London RoadLE2 2PP
Born August 1955
Director
Appointed 28 Nov 2011
Resigned 02 Jul 2021

CARROLL, Jane Elizabeth

Resigned
454 London RoadLE2 2PP
Born July 1958
Director
Appointed 01 Jan 2024
Resigned 23 Apr 2024

DUNKLEY, Mark Kenneth

Resigned
454 London RoadLE2 2PP
Born September 1960
Director
Appointed 02 Jul 2021
Resigned 31 Dec 2023

HENWOOD, John Keith

Resigned
33 Meadowcourt Road, LeicesterLE2 2PD
Born August 1933
Director
Appointed N/A
Resigned 12 Sept 1994

NEILSON, Mary

Resigned
454 London RoadLE2 2PP
Born October 1953
Director
Appointed 23 Apr 2024
Resigned 12 Aug 2024

PARSONS, Peter Stanley

Resigned
The Manor House, Market HarboroughLE16 7SN
Born December 1944
Director
Appointed N/A
Resigned 04 Dec 2000

RUSSELL, Martin Edward

Resigned
19 Leicester Road, Market HarboroughLE16 7AU
Born April 1947
Director
Appointed 26 Nov 2007
Resigned 24 Nov 2008

STEVENSON, Hugh Colin

Resigned
14 Knighton Rise, LeicesterLE2 2RE
Born August 1947
Director
Appointed 12 Sept 1994
Resigned 02 Jul 2003

TAYLOR, Peter David, Rev

Resigned
454 London RoadLE2 2PP
Born March 1947
Director
Appointed 28 Nov 2011
Resigned 01 Dec 2014

Persons with significant control

1

London Road, LeicesterLE2 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
7 December 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Auditors Resignation Company
7 December 1999
AUDAUD
Auditors Resignation Company
15 July 1999
AUDAUD
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts