Background WavePink WaveYellow Wave

LB EDUCATION SERVICES LTD (04888231)

LB EDUCATION SERVICES LTD (04888231) is an active UK company. incorporated on 4 September 2003. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. LB EDUCATION SERVICES LTD has been registered for 22 years. Current directors include BASSETT, Lynis Ann, HOWELLS, Naomi, THOMAS, Clive Raymond.

Company Number
04888231
Status
active
Type
ltd
Incorporated
4 September 2003
Age
22 years
Address
2 Manor Park Business Centre Mackenzie Way, Cheltenham, GL51 9TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BASSETT, Lynis Ann, HOWELLS, Naomi, THOMAS, Clive Raymond
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LB EDUCATION SERVICES LTD

LB EDUCATION SERVICES LTD is an active company incorporated on 4 September 2003 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. LB EDUCATION SERVICES LTD was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

04888231

LTD Company

Age

22 Years

Incorporated 4 September 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

2 Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham, GL51 9TX,

Previous Addresses

7th Floor Eagletower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
From: 2 October 2012To: 6 July 2022
1 Imperial Square 2Nd Floor Cheltenham Gloucestershire GL50 1QB
From: 4 September 2003To: 2 October 2012
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Nov 13
Funding Round
Mar 16
Funding Round
Mar 16
Owner Exit
Aug 18
Director Joined
Oct 19
Loan Secured
Jun 20
Director Joined
Jan 24
Loan Secured
Sept 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BASSETT, Lynis Ann

Active
3 Stratford House, CheltenhamGL50 2EB
Born June 1965
Director
Appointed 04 Sept 2003

HOWELLS, Naomi

Active
Mackenzie Way, CheltenhamGL51 9TX
Born September 1988
Director
Appointed 02 Sept 2019

THOMAS, Clive Raymond

Active
Mackenzie Way, CheltenhamGL51 9TX
Born February 1962
Director
Appointed 30 Nov 2023

BASSETT, Christine

Resigned
Oakfield Crescent, PontypriddCF38 1NG
Secretary
Appointed 04 Sept 2003
Resigned 01 Oct 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Sept 2003
Resigned 09 Sept 2003

BASSETT, Ivor Thurston

Resigned
Oakfield Crescent, PontypriddCF38 1NG
Born January 1935
Director
Appointed 01 Nov 2005
Resigned 01 Oct 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Sept 2003
Resigned 09 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Montpellier Drive, CheltenhamGL50 1TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018

Ms Lynis Ann Bassett

Ceased
Floor, CheltenhamGL50 1TA
Born June 1965

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Ceased 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
1 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
13 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
5 April 2006
287Change of Registered Office
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
88(2)R88(2)R
Legacy
29 September 2003
287Change of Registered Office
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Incorporation Company
4 September 2003
NEWINCIncorporation