Background WavePink WaveYellow Wave

LM PROFESSIONAL EDUCATION LIMITED (10021285)

LM PROFESSIONAL EDUCATION LIMITED (10021285) is an active UK company. incorporated on 23 February 2016. with registered office in Stratford. The company operates in the Education sector, engaged in other education n.e.c.. LM PROFESSIONAL EDUCATION LIMITED has been registered for 10 years. Current directors include COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric and 2 others.

Company Number
10021285
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
4 Cam Road, Stratford, E15 2SN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric, ROUSE, Simon Paul, SMITH, Nicole Marie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LM PROFESSIONAL EDUCATION LIMITED

LM PROFESSIONAL EDUCATION LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Stratford. The company operates in the Education sector, specifically engaged in other education n.e.c.. LM PROFESSIONAL EDUCATION LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

10021285

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 September 2024 - 30 September 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GRADUATE TEACHER PROGRAMME LTD
From: 15 April 2023To: 24 January 2024
PREMIER PATHWAYS LTD
From: 23 February 2016To: 15 April 2023
Contact
Address

4 Cam Road 6th Floor Stratford, E15 2SN,

Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 17
Funding Round
Nov 17
Owner Exit
Feb 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Nov 19
Loan Cleared
Nov 21
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COBB, David Charles

Active
4 Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 23 Feb 2016

HARRIS, Kelly-Marie

Active
Cam Road, StratfordE15 2SN
Born July 1981
Director
Appointed 04 Sept 2025

PHILLIPS, Wayne Eric

Active
4 Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 23 Feb 2016

ROUSE, Simon Paul

Active
Cam Road, StratfordE15 2SN
Born May 1974
Director
Appointed 04 Sept 2025

SMITH, Nicole Marie

Active
Cam Road, StratfordE15 2SN
Born September 1984
Director
Appointed 04 Sept 2025

PHILLIPS, Karen

Resigned
Cam Road, StratfordE15 2SN
Secretary
Appointed 15 Sept 2020
Resigned 04 Sept 2025

CULSHAW, Daniel Thomas

Resigned
Cam Road, StratfordE15 2SN
Born November 1979
Director
Appointed 20 Sept 2018
Resigned 30 Sept 2019

GREENE, Andrew Howard

Resigned
4 Cam Road, LondonE15 2SN
Born August 1957
Director
Appointed 23 Feb 2016
Resigned 12 Jul 2019

WINN, Mike

Resigned
Cam Road, StratfordE15 2SN
Born August 1979
Director
Appointed 04 Sept 2025
Resigned 15 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
4 Cam Road, StratfordE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Wayne Eric Phillips

Ceased
4 Cam Road, LondonE15 2SN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr David Charles Cobb

Ceased
4 Cam Road, LondonE15 2SN
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Andrew Howard Greene

Ceased
4 Cam Road, LondonE15 2SN
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Incorporation Company
23 February 2016
NEWINCIncorporation