THE NATIONAL LITERACY TRUST
Status | ACTIVE |
Company No. | 05836486 |
Category | |
Incorporated | 05 Jun 2006 |
Age | 18 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE NATIONAL LITERACY TRUST is an active with number 05836486. It was incorporated 18 years, 13 days ago, on 05 June 2006. The company address is Suite 4 First Floor Suite 4 First Floor, Vauxhall, SW8 1RL, London.
Company Fillings
Appoint person director company with name date
Date: 13 Jun 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-20
Officer name: Mr Hilary Ineomo-Marcus
Documents
Termination director company with name termination date
Date: 14 May 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Luisa Francesca Edwards
Documents
Termination director company with name termination date
Date: 14 May 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Roger Sherlock
Termination date: 2024-02-29
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-19
Officer name: Louise Doughty
Documents
Accounts with accounts type full
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-06
Officer name: Ms Kersten Elizabeth England
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-22
Officer name: Professor Michelle Shaw
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Phillip Fletcher
Appointment date: 2023-03-08
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Phillip Fletcher
Termination date: 2023-02-09
Documents
Accounts with accounts type small
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-20
Officer name: Mr Matthew Anthony Wilson Bradbury
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-26
Officer name: Professor Michelle Shaw
Documents
Termination secretary company with name termination date
Date: 12 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Jane Brookes
Termination date: 2022-04-06
Documents
Appoint person secretary company with name date
Date: 12 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Mary Hardwick
Appointment date: 2022-04-06
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Ms Joanna Melancy Lyndon Prior
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Charity Cleverdon
Termination date: 2022-02-08
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-08
Officer name: Liz Jane Robinson
Documents
Accounts with accounts type small
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-10
Officer name: Joanna Melancy Lyndon Prior
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Joseph Patrick Carter
Termination date: 2021-02-10
Documents
Accounts with accounts type small
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Ms Louise Doughty
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Trollope
Termination date: 2020-02-12
Documents
Accounts with accounts type small
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-03
Officer name: Mrs Natasha Maquet Mcmullen
Documents
Accounts with accounts type small
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Clare Patricia Wood
Appointment date: 2018-02-05
Documents
Accounts with accounts type small
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Roger Sherlock
Appointment date: 2017-07-06
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Luisa Francesca Edwards
Appointment date: 2017-07-06
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lara Rosemary Burnett White
Appointment date: 2017-07-06
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Hughes
Termination date: 2017-07-06
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Helen Eisenstadt
Termination date: 2017-02-09
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-09
Officer name: Jane Barbara Reed
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-09
Officer name: Honor Jean Wilson-Fletcher
Documents
Accounts with accounts type full
Date: 05 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: 22 Sep 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-06
Officer name: Mr Benjamin Phillip Fletcher
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-06
Officer name: Kay Elizabeth Andrews
Documents
Annual return company with made up date no member list
Date: 23 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type full
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 25 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Ms Joanna Melancy Lyndon Prior
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Ms Liz Jane Robinson
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Ruth Rebuck
Termination date: 2015-01-21
Documents
Accounts with accounts type full
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-17
Officer name: Mr Frank Joseph Patrick Carter
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-17
Officer name: Baroness Kay Elizabeth Andrews
Documents
Annual return company with made up date no member list
Date: 23 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Jordan
Documents
Termination secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Taylor
Documents
Appoint person secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Samantha Jane Brookes
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Mackintosh
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dame Julia Charity Cleverdon
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Smith
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Trollope
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Hughes
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kellner
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Tebbs
Documents
Accounts with accounts type full
Date: 15 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gail Ruth Rebuck
Change date: 2012-07-26
Documents
Legacy
Date: 03 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date no member list
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamini Gadhok
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lewis
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lewis
Documents
Accounts with accounts type full
Date: 23 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Naomi Helen Eisenstadt
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Jon Kellner
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Honor Wilson-Fletcher
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Tebbs
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Barbara Reed
Documents
Accounts with accounts type full
Date: 16 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Amanda Janet Jordan
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-22
Officer name: Jacqueline Mary Taylor
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hill
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Follett
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/06/09
Documents
Accounts with accounts type full
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/06/08
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clifford burrows
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 14/07/07 from: swire house 59 buckingham gate london SW1E 6AJ
Documents
Legacy
Date: 26 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/06/07
Documents
Some Companies
1 SUDLEY TERRACE,BOGNOR REGIS,PO21 1EY
Number: | 11844724 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BACON LANE,EDGWARE,HA8 5AX
Number: | 11927767 |
Status: | ACTIVE |
Category: | Private Limited Company |
28/29 NEW ROAD,KIDDERMINSTER,DY10 1AF
Number: | 08473042 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONDIAL CONSTRUCT MANAGEMENT LIMITED
23 CONSFIELD AVENUE,NEW MALDEN,KT3 6HB
Number: | 11231082 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURLEY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY
PALMERSTON HOUSE,PURLEY,CR8 2BR
Number: | 09537145 |
Status: | ACTIVE |
Category: | Community Interest Company |
R & R LIFTING SERVICES LIMITED
19 WILFRED ROAD,MANCHESTER,M30 7LB
Number: | 11753435 |
Status: | ACTIVE |
Category: | Private Limited Company |