Background WavePink WaveYellow Wave

ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED (06504241)

ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED (06504241) is an active UK company. incorporated on 14 February 2008. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED has been registered for 18 years. Current directors include HEPBURN, Paul Robert, Mr., MCGHEE, Steven John.

Company Number
06504241
Status
active
Type
ltd
Incorporated
14 February 2008
Age
18 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEPBURN, Paul Robert, Mr., MCGHEE, Steven John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED

ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED is an active company incorporated on 14 February 2008 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06504241

LTD Company

Age

18 Years

Incorporated 14 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
From: 9 February 2022To: 23 May 2023
Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England
From: 4 February 2019To: 9 February 2022
Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 14 February 2008To: 4 February 2019
Timeline

42 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Left
Jan 22
Director Joined
Feb 22
Loan Secured
Apr 22
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 05 Apr 2022

HEPBURN, Paul Robert, Mr.

Active
19 Canning Street, EdinburghEH3 8EG
Born April 1969
Director
Appointed 14 Feb 2022

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 25 Aug 2025

KEEN, Richard

Resigned
Interserve House, Ruscombe Park, ReadingRG10 9JU
Secretary
Appointed 17 Jan 2018
Resigned 18 May 2018

PHILLIPS, Judith Carlyon

Resigned
Interserve House, Ruscombe Park, ReadingRG10 9JU
Secretary
Appointed 17 Nov 2015
Resigned 30 Nov 2017

RAPLEY, Wendy Lisa, Mrs.

Resigned
400 Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 09 Apr 2019
Resigned 05 Apr 2022

SMERDON, Leigh

Resigned
Interserve House, Ruscombe Park, ReadingRG10 9JU
Secretary
Appointed 14 Feb 2008
Resigned 31 Jul 2015

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 21 Jan 2014
Resigned 04 Apr 2014

BLANCHARD, David Graham

Resigned
London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 27 Jun 2013

CLAPP, Andrew David

Resigned
35 Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 04 Apr 2014
Resigned 04 Jul 2018

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born January 1982
Director
Appointed 01 Jul 2020
Resigned 25 Aug 2025

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 14 Sept 2011
Resigned 01 Aug 2012

FALERO, Louis Javier

Resigned
Churchill Place, LondonE14 5HP
Born February 1977
Director
Appointed 14 Sept 2011
Resigned 18 Mar 2013

FIELD, Christopher Richard

Resigned
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB
Born December 1955
Director
Appointed 22 Jan 2013
Resigned 07 Jan 2022

GORDON, John Stephen

Resigned
19a, Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Nov 2015
Resigned 01 Jul 2020

HARRIS, John David

Resigned
Floor, LondonEC1A 2ND
Born July 1965
Director
Appointed 18 Mar 2013
Resigned 19 Oct 2015

HOILE, Richard David

Resigned
Greycoat Street, LondonSW1P 2QF
Born December 1963
Director
Appointed 14 Feb 2008
Resigned 12 Aug 2011

JOHNSTONE, Peter Kenneth

Resigned
EdinburghEH4 5EG
Born September 1965
Director
Appointed 01 Sept 2017
Resigned 01 Jul 2020

JONES, David Richard

Resigned
London Bridge, LondonSE1 9RA
Born February 1970
Director
Appointed 28 Jun 2013
Resigned 24 Jan 2014

JONES, Stephen Michael

Resigned
Interserve House, ReadingRG10 9JU
Born June 1968
Director
Appointed 14 Feb 2008
Resigned 05 Sept 2017

LOMAS, David James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 14 Feb 2008
Resigned 28 Sept 2010

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 14 Feb 2008
Resigned 14 Sept 2011

MCDONAGH, John

Resigned
Floor, LondonEC1A 2ND
Born May 1969
Director
Appointed 18 Mar 2013
Resigned 05 Sept 2017

MCGLYNN, Fionuala Margaret

Resigned
George Road, BirminghamB23 7RZ
Born June 1964
Director
Appointed 14 Feb 2008
Resigned 28 Sept 2010

SHAH, Sinesh Ramesh

Resigned
London Bridge, LondonSE1 9RA
Born June 1977
Director
Appointed 09 Oct 2012
Resigned 21 Jan 2014

TEMPLETON, Matthew

Resigned
19a, Canning Street, EdinburghEH3 8EG
Born March 1973
Director
Appointed 01 Oct 2018
Resigned 19 Jan 2021

VINCE, Robert David

Resigned
George Road, BirminghamB23 7RZ
Born April 1964
Director
Appointed 14 Feb 2008
Resigned 22 Jan 2013

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 14 Sept 2011
Resigned 09 Oct 2012

BEIF II CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 09 Nov 2010
Resigned 18 Mar 2013

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 March 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 February 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
25 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Secretary Company With Change Date
5 March 2014
CH03Change of Secretary Details
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Corporate Director Company With Name
11 November 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 November 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
6 January 2009
225Change of Accounting Reference Date
Resolution
7 October 2008
RESOLUTIONSResolutions
Resolution
2 June 2008
RESOLUTIONSResolutions
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
21 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
14 February 2008
NEWINCIncorporation