Background WavePink WaveYellow Wave

LM EDUCATION LIMITED (10279562)

LM EDUCATION LIMITED (10279562) is an active UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. LM EDUCATION LIMITED has been registered for 9 years. Current directors include COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric and 2 others.

Company Number
10279562
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
6th Floor, 4 Cam Road, London, E15 2SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric, ROUSE, Simon Paul, SMITH, Nicole Marie
SIC Codes
78109, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LM EDUCATION LIMITED

LM EDUCATION LIMITED is an active company incorporated on 14 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. LM EDUCATION LIMITED was registered 9 years ago.(SIC: 78109, 85600)

Status

active

Active since 9 years ago

Company No

10279562

LTD Company

Age

9 Years

Incorporated 14 July 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 2 April 2026 (Just now)
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 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

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

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Oct 19
Owner Exit
Mar 21
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COBB, David Charles

Active
Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 14 Jul 2016

HARRIS, Kelly-Marie

Active
Cam Road, LondonE15 2SN
Born July 1981
Director
Appointed 04 Sept 2025

PHILLIPS, Wayne Eric

Active
Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 14 Jul 2016

ROUSE, Simon Paul

Active
Cam Road, LondonE15 2SN
Born May 1974
Director
Appointed 04 Sept 2025

SMITH, Nicole Marie

Active
Cam Road, LondonE15 2SN
Born September 1984
Director
Appointed 04 Sept 2025

PHILLIPS, Karen

Resigned
Cam Road, LondonE15 2SN
Secretary
Appointed 15 Sept 2020
Resigned 04 Sept 2025

BUCK, Andrew

Resigned
Cam Road, LondonE15 2SN
Born September 1963
Director
Appointed 14 Jul 2016
Resigned 19 Aug 2025

CULSHAW, Daniel Thomas

Resigned
Cam Road, LondonE15 2SN
Born November 1979
Director
Appointed 20 Sept 2018
Resigned 30 Sept 2019

GREENE, Andrew Howard

Resigned
Cam Road, LondonE15 2SN
Born August 1957
Director
Appointed 14 Jul 2016
Resigned 12 Jul 2019

WINN, Mike

Resigned
Cam Road, LondonE15 2SN
Born August 1979
Director
Appointed 04 Sept 2025
Resigned 15 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
4 Cam Road, LondonE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Cam Road, LondonE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Sail Address Company With Old Address New Address
11 April 2026
AD02Notification of Single Alternative Inspection Location
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
Replacement Filing Of Confirmation Statement With Made Up Date
1 March 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Move Registers To Sail Company With New Address
22 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
27 October 2025
MAMA
Resolution
27 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Resolution
11 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2025
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
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Resolution
14 March 2017
RESOLUTIONSResolutions
Incorporation Company
14 July 2016
NEWINCIncorporation