Background WavePink WaveYellow Wave

LR BEAR EDUCATION LTD (09335631)

LR BEAR EDUCATION LTD (09335631) is an active UK company. incorporated on 1 December 2014. with registered office in Horsham. The company operates in the Education sector, engaged in educational support activities. LR BEAR EDUCATION LTD has been registered for 11 years. Current directors include BANKS, Miranda.

Company Number
09335631
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Littlehaven House, Horsham, RH12 4HT
Industry Sector
Education
Business Activity
Educational support activities
Directors
BANKS, Miranda
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR BEAR EDUCATION LTD

LR BEAR EDUCATION LTD is an active company incorporated on 1 December 2014 with the registered office located in Horsham. The company operates in the Education sector, specifically engaged in educational support activities. LR BEAR EDUCATION LTD was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09335631

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

MIRANDA BANKS EDUCATION LIMITED
From: 1 December 2014To: 25 March 2021
Contact
Address

Littlehaven House 24-26 Littlehaven Lane Horsham, RH12 4HT,

Previous Addresses

16 16 Sandfield Meadow Lichfield Staffordshire WS13 6NH England
From: 2 March 2020To: 16 February 2023
Yardley Star Gerlan Pentre'r Efail Harlech Wales LL46 2YG
From: 1 December 2014To: 2 March 2020
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jul 21
Funding Round
Jan 22
Funding Round
May 22
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BANKS, Miranda

Active
24-26 Littlehaven Lane, HorshamRH12 4HT
Born June 1974
Director
Appointed 19 Feb 2024

BANKS, Miranda Jane Macdonald

Resigned
16 Sandfield Meadow, LichfieldWS13 6NH
Born June 1974
Director
Appointed 01 Dec 2014
Resigned 30 Jun 2021

GRISLEY, David John

Resigned
24-26 Littlehaven Lane, HorshamRH12 4HT
Born March 1958
Director
Appointed 24 Mar 2021
Resigned 19 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Miranda Banks

Active
24-26 Littlehaven Lane, HorshamRH12 4HT
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024

Mr David John Grisley

Ceased
24-26 Littlehaven Lane, HorshamRH12 4HT
Born March 1958

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2021
Ceased 19 Feb 2024

Miss Miranda Jane Macdonald Banks

Ceased
16 Sandfield Meadow, LichfieldWS13 6NH
Born June 1974

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
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
14 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Incorporation Company
1 December 2014
NEWINCIncorporation