Company NameInclusive Education Lab Ltd
Company StatusDissolved
Company Number08647161
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Lesley Anne Brooking
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address2 Stilwells
Rochford
Essex
SS4 1EE
Director NameMr Timothy John Berkeley Brooking
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(1 month after company formation)
Appointment Duration8 years, 3 months (closed 11 January 2022)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stilwells
Rochford
Essex
SS4 1EE

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Lesley Anne Brooking
100.00%
Ordinary

Financials

Year2014
Net Worth£11,703
Cash£15,668
Current Liabilities£13,792

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
4 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
30 September 2021Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
24 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
2 June 2014Registered office address changed from 2 Stilwells Rochford Essex SS4 1EE England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 2 Stilwells Rochford Essex SS4 1EE England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 2 Stilwells Rochford Essex SS4 1EE England on 2 June 2014 (1 page)
16 September 2013Appointment of Mr Timothy John Berkeley Brooking as a director (2 pages)
16 September 2013Appointment of Mr Timothy John Berkeley Brooking as a director (2 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)