THE LEARNING CONNECTION LIMITED
Status | DISSOLVED |
Company No. | 04639237 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2019 |
Years | 5 years, 10 days |
SUMMARY
THE LEARNING CONNECTION LIMITED is an dissolved private limited company with number 04639237. It was incorporated 21 years, 4 months, 27 days ago, on 16 January 2003 and it was dissolved 5 years, 10 days ago, on 02 June 2019. The company address is Robson Scott Associates Ltd Robson Scott Associates Ltd, Darlington, DL3 7SD, County Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
New address: Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD
Old address: 91 Ackworth Road Pontefract West Yorkshire WF8 4NQ
Change date: 2018-04-18
Documents
Liquidation voluntary statement of affairs
Date: 12 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 01 Feb 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company current extended
Date: 01 Aug 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Georgina Crowther
Appointment date: 2016-03-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-22
Old address: 91 Ackworth Road Pontefract West Yorkshire WF8 4NQ England
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: Southgate Business Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ
Change date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Old address: 91 Ackworth Road Pontefract West Yorkshire WF8 4NQ
Change date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Crowther
Change date: 2010-02-07
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Crowther
Change date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 21 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 19 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/01/03--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 19 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/01/03--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 14 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHESS PROPERTY SERVICES (LONDON) LTD
C/O. JSP ACCOUNTANTS LIMITED FIRST FLOOR,,HARROW,HA1 1BE
Number: | 06575229 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARNCLIFFE DRIVE,MILTON KEYNES,MK13 7PQ
Number: | 09191474 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 270,HARTLEPOOL,TS25 2BW
Number: | 02735432 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11496020 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEWITT HOUSE WINSTANLEY ROAD,WIGAN,WN5 7XA
Number: | 09206509 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER PROFESSIONAL(GALLOWAY) LIMITED SANDERSON HOUSE, STATION ROAD,LEEDS,LS18 5NT
Number: | 06557222 |
Status: | ACTIVE |
Category: | Private Limited Company |