Background WavePink WaveYellow Wave

LEICESTER GT EDUCATION COMPANY LIMITED (06259260)

LEICESTER GT EDUCATION COMPANY LIMITED (06259260) is an active UK company. incorporated on 25 May 2007. with registered office in Uxbridge. The company operates in the Construction sector, engaged in construction of commercial buildings. LEICESTER GT EDUCATION COMPANY LIMITED has been registered for 18 years. Current directors include HARRIS, Philip Jonathan, TEBBUTT, William James.

Company Number
06259260
Status
active
Type
ltd
Incorporated
25 May 2007
Age
18 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HARRIS, Philip Jonathan, TEBBUTT, William James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER GT EDUCATION COMPANY LIMITED

LEICESTER GT EDUCATION COMPANY LIMITED is an active company incorporated on 25 May 2007 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LEICESTER GT EDUCATION COMPANY LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06259260

LTD Company

Age

18 Years

Incorporated 25 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

LEICESTER MILLER EDUCATION COMPANY LIMITED
From: 25 May 2007To: 7 October 2014
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 6 October 2014To: 18 January 2021
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY
From: 31 March 2011To: 6 October 2014
1 Charter Point Way Ashby De La Zouch Leicestershire LE65 1NF
From: 25 May 2007To: 31 March 2011
Timeline

39 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Jun 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Capital Update
Oct 19
Share Issue
Nov 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
3
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 30 Sept 2014

HARRIS, Philip Jonathan

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born February 1971
Director
Appointed 04 Jul 2007

TEBBUTT, William James

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born April 1963
Director
Appointed 18 Jun 2019

SMYTH, Pamela June

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Secretary
Appointed 19 Dec 2007
Resigned 16 May 2012

WILSON, Gordon James

Resigned
Cowley, UxbridgeUB8 2AL
Secretary
Appointed 16 May 2012
Resigned 30 Sept 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 25 May 2007
Resigned 19 Dec 2007

BAXTER, Mark

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 18 Feb 2008
Resigned 31 Jan 2014

BLANCHARD, David Graham

Resigned
Two London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 28 Jun 2013

BLANCHARD, David Graham

Resigned
Western Avenue, MacclesfieldSK11 8AW
Born November 1967
Director
Appointed 11 Jul 2008
Resigned 11 Aug 2011

BOURNE, Maurice Charles

Resigned
Cowley, UxbridgeUB8 2AL
Born December 1957
Director
Appointed 18 Feb 2008
Resigned 02 May 2018

BURTON, Simon

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1963
Director
Appointed 22 Feb 2011
Resigned 18 Jun 2019

COTTAM, Paul Andrew

Resigned
2 Calderfield Close, WarringtonWA4 6PJ
Born July 1966
Director
Appointed 04 Jul 2007
Resigned 16 Feb 2009

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 30 Jun 2009
Resigned 31 Mar 2012

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 25 Mar 2008
Resigned 30 Jun 2009

ELLIOTT, Christopher

Resigned
Woodcote House, PershoreWR10 2LY
Born June 1957
Director
Appointed 24 Feb 2009
Resigned 21 Jan 2014

ELLIOTT, Christopher

Resigned
Woodcote House, PershoreWR10 2LY
Born June 1957
Director
Appointed 04 Jul 2007
Resigned 25 Mar 2008

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 15 Aug 2011
Resigned 01 Aug 2012

JORDAN, Francis David

Resigned
B7 New Walk Centre, LeicesterLE1 6ZG
Born September 1972
Director
Appointed 01 Nov 2012
Resigned 01 Aug 2016

KEELING, Andrew John

Resigned
6 Waverley Road, LeicesterLE8 4HH
Born March 1968
Director
Appointed 04 Jul 2007
Resigned 08 Apr 2009

LINDSAY, David Boyd

Resigned
1 Currie Hill Close, LondonSW19 7DX
Born February 1959
Director
Appointed 04 Jul 2007
Resigned 11 Jul 2008

POWNALL, Harvey John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1966
Director
Appointed 31 Mar 2012
Resigned 21 Jan 2014

RAVI KUMAR, Balasingham

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 30 Jun 2009
Resigned 21 Jan 2014

REID, Alistair Grant

Resigned
Portland Road, LeicesterLE2 3AB
Born November 1961
Director
Appointed 08 Apr 2009
Resigned 15 Mar 2012

SCOTT, Alan Philip

Resigned
Harlaw Bank, EdinburghEH14 7HR
Born May 1966
Director
Appointed 18 Feb 2008
Resigned 19 Nov 2010

SCOWCROFT, Robin

Resigned
24 Shipston Road, Stratford Upon AvonCV37 7LP
Born May 1956
Director
Appointed 04 Jul 2007
Resigned 08 Feb 2008

SHAH, Sinesh Ramesh

Resigned
3 More London Riverside, LondonSE1 2AQ
Born June 1977
Director
Appointed 28 Jun 2013
Resigned 29 Mar 2018

SHARPE, Colin Geoffrey

Resigned
Cowley, UxbridgeUB8 2AL
Born February 1966
Director
Appointed 15 Mar 2012
Resigned 18 Jun 2019

SMITH, Andrew Lawrence

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born January 1967
Director
Appointed 05 Nov 2009
Resigned 31 Oct 2012

TAYLOR, Robert John

Resigned
9 Margaret Road, BanburyOX17 3JE
Born June 1957
Director
Appointed 24 Feb 2009
Resigned 21 Jan 2014

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 15 Aug 2011
Resigned 22 Apr 2013

WARD, Daniel Colin

Resigned
Cowley, UxbridgeUB8 2AL
Born February 1982
Director
Appointed 04 Apr 2018
Resigned 18 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 May 2007
Resigned 04 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
London Bridge, LondonSE1 9RA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2019

Leicester City Council

Ceased
Welford Road, LeicesterLE1 6ZG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2019
3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 November 2019
MAMA
Resolution
6 November 2019
RESOLUTIONSResolutions
Legacy
29 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2019
SH19Statement of Capital
Legacy
29 October 2019
CAP-SSCAP-SS
Resolution
29 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
6 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company
12 March 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Auditors Resignation Company
6 June 2013
AUDAUD
Auditors Resignation Company
2 May 2013
AUDAUD
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Auditors Resignation Company
12 April 2012
AUDAUD
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Auditors Resignation Company
29 March 2012
AUDAUD
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Incorporation Company
25 May 2007
NEWINCIncorporation